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

Mehmet Fatih Kilic

    Related profiles found in government register
  • Mehmet Fatih Kilic
    Belgian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Chase Side, Suite 2,polipost Business Centre, London, N14 5PH, United Kingdom

      IIF 1
    • icon of address Office 224a, North London Business Park, Building 3, Oakleigh Road South, New Southgate, London, N11 1GN, England

      IIF 2
  • Mr Mehmet Fatih Kilic
    Belgian born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Chase Side, Suite 2, London, N14 5PH, England

      IIF 3 IIF 4
    • icon of address 72, Chase Side, Suite 2, Polipost Business Centre, London, N14 5PH, United Kingdom

      IIF 5
    • icon of address Office 224a, North London Business Park, Building 3 Oakleigh Road South, New Southgate, London, N11 1GN, England

      IIF 6 IIF 7
    • icon of address Office 224a, North London Business Park, Building 3, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 8
    • icon of address Office 224a, North London Business Park, Building 3,oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 9
  • Kilic, Mehmet Fatih
    Belgian director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Chase Road, London, N14 6HH, England

      IIF 10
    • icon of address 72, Chase Side, Suite 2, London, N14 5PH, England

      IIF 11 IIF 12
    • icon of address 72, Chase Side, Suite 2, London, N14 5PH, United Kingdom

      IIF 13
    • icon of address 72, Chase Side, Suite 2, Polipost Business Centre, London, N14 5PH, United Kingdom

      IIF 14
    • icon of address 72, Chase Side, Suite 2,polipost Business Centre, London, N14 5PH, United Kingdom

      IIF 15
    • icon of address Office 224a, North London Business Park, Building 3, Oakleigh Road South, New Southgate, London, N11 1GN, England

      IIF 16 IIF 17
    • icon of address Office 224a, North London Business Park, Building 3, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 18
  • Kilic, Mehmet Fatih
    Belgian director and company secretary born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 224a, North London Business Park, Building 3,oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 19
  • Mr Mehmet Fatih Kilic
    Belgian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Chase Side, Suite 2, London, N14 5PH, England

      IIF 20 IIF 21 IIF 22
    • icon of address 72, Chase Side, Suite 2, Polipost Business Centre, London, N14 5PH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Office 224a, North London Business Park, Building 3, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 27 IIF 28
    • icon of address Office 224a, North London Business Park, Building 3,office 224a, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 29
    • icon of address Polipost Business Centre, 72 Chase Side, Suite 2, London, N14 5PH, United Kingdom

      IIF 30
  • Kilic, Mehmet Fatih
    Belgian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Chase Side, Suite 2, Polipost Business Centre, London, N14 5PH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Polipost Business Centre, 72 Chase Side, Suite 2, London, N14 5PH, United Kingdom

      IIF 34
  • Kilic, Mehmet Fatih
    Belgian company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 224a, North London Business Park, Building 3, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 35
    • icon of address Office 224a, North London Business Park, Building 3,office 224a, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 36
  • Kilic, Mehmet Fatih
    Belgian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 244, Chase Road, London, N14 6HH, England

      IIF 37
    • icon of address 72, Chase Side, Suite 2, London, N14 5PH, England

      IIF 38
    • icon of address 72, Chase Side, Suite 2, Polipost Business Centre, London, N14 5PH, United Kingdom

      IIF 39
    • icon of address Office 224a, North London Business Park, Building 3, Oakleigh Road South, New Southgate, London, N11 1GN, United Kingdom

      IIF 40
    • icon of address Polipost Business Centre, 72 Chase Side, Suite 2, London, N14 5PH, United Kingdom

      IIF 41
  • Kilic, Mehmet Fatih
    Belgian entrepreneur born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Chase Side, Suite 2, London, N14 5PH, England

      IIF 42
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 72 Chase Side, Suite 2, Polipost Business Centre, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 72 Chase Side, Suite 2, Polipost Business Centre, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 72 Chase Side, Suite 2, Polipost Business Centre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 72 Chase Side, Suite 2, Polipost Business Centre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Polipost Business Centre, 72 Chase Side, Suite 2, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    ALMUX LTD
    - now
    INNOVATIVE CONSULTING LTD - 2023-11-13
    TRADEPOINT STORE LTD - 2021-01-15
    icon of address 349c High Road, Office 15, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    305 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-01-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-01-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 72 Chase Side, Suite 2, Polipost Business Centre, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,286 GBP2024-06-30
    Officer
    icon of calendar 2020-06-30 ~ 2021-07-01
    IIF 13 - Director → ME
  • 3
    icon of address Polipost Business Centre, 72 Chase Side, Suite 2, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    228 GBP2024-12-31
    Officer
    icon of calendar 2019-09-24 ~ 2021-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2021-11-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    REAL TIME MARKETING LTD - 2023-07-05
    WEDWISHLY LTD - 2022-12-15
    icon of address Polipost Business Centre, 72 Chase Side, Suite 2, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,124 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-11-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-11-17
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    KEYVOLUTE LTD - 2022-11-29
    icon of address Polipost Business Centre, 72 Chase Side, Suite 2, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    363 GBP2024-12-31
    Officer
    icon of calendar 2019-09-24 ~ 2020-07-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2020-11-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Flat 5 49a Kingsland High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -672 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2021-10-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2021-11-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Flat 4 49a Kingsland High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,825 GBP2020-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2021-10-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2021-10-18
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address Polipost Business Centre, 72 Chase Side, Suite 2, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-06-22 ~ 2021-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-11-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address 72 Chase Side, Suite 2, Polipost Business Centre, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ 2025-08-20
    IIF 39 - Director → ME
  • 10
    icon of address Office 224a, North London Business Park Building 3, Oakleigh Road South, New Southgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ 2021-03-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-03-11
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    HAPPY REMEDY LTD - 2021-07-23
    THERHAPPY LTD - 2021-07-20
    icon of address Flat 2 St Floor, 53 Marchmont Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,320 GBP2020-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2021-10-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ 2021-10-19
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 72 Chase Side, Suite 2,polipost Business Centre, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    931 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2021-08-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2021-08-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    icon of address Polipost Business Centre 72 Chase Side, Suite 2, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,217 GBP2024-12-31
    Officer
    icon of calendar 2019-12-14 ~ 2020-09-01
    IIF 42 - Director → ME
    icon of calendar 2021-06-28 ~ 2021-11-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2020-09-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    icon of calendar 2021-06-27 ~ 2021-11-05
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 14
    UNIBIOSCIENCE UK LTD - 2024-09-09
    icon of address Polipost Business Centre, 72 Chase Side, Suite 2, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,511 GBP2023-05-31
    Officer
    icon of calendar 2024-05-10 ~ 2024-12-27
    IIF 41 - Director → ME
  • 15
    INNOVATION AND PARTNERS LTD - 2021-07-21
    KAFTWARE LTD - 2020-03-25
    icon of address Flat 1 St Floor, 53 Marchmont Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,749 GBP2020-12-31
    Officer
    icon of calendar 2019-07-11 ~ 2021-10-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2021-10-18
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 16
    BNC INVEST LTD. - 2021-07-27
    icon of address Flat 3 St Floor, 53 Marchmont Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,397 GBP2020-12-31
    Officer
    icon of calendar 2017-02-06 ~ 2021-10-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2020-10-14
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    icon of address Polipost Business Centre, 72 Chase Side, Suite 2, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    483 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-12-08
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-12-08
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more 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.