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

Mr Veysel Mahgur

    Related profiles found in government register
  • Mr Veysel Mahgur
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585, Hertford Road, Enfield, EN3 5UL, United Kingdom

      IIF 1 IIF 2
    • icon of address 83, Carterhatch Lane, Enfield, EN1 4LA, England

      IIF 3
    • icon of address Southend, Arterial Road, Hornchurch, RM11 3UJ, England

      IIF 4
    • icon of address 3, Mansfield Road, Ilford, IG1 3AZ, England

      IIF 5
    • icon of address 61, Cranbrook Road, Suite 5 Cranbrook House, Ilford, IG1 4PG, England

      IIF 6
    • icon of address 61 Cranbrook Road, Suite 9, 2nd Floor Cranbrook House, Ilford, IG1 4PG, England

      IIF 7
    • icon of address 31a, Pratt Street, London, NW1 0BG, England

      IIF 8
    • icon of address 45-47, Lower Clapton Road, London, E5 0NS, England

      IIF 9
    • icon of address 500, White Hart Lane, London, N17 7NA, England

      IIF 10
  • Mr Veysel Mahgur
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Carterhatch Lane, London, EN1 4LA, United Kingdom

      IIF 11
  • Mahgur, Veysel
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southend, Artrial Road, Hornchurch, RM11 3UJ, England

      IIF 12
    • icon of address 45-47, Lower Clapton Road, London, E5 0NS, England

      IIF 13
  • Mahgur, Veysel
    British businessman born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585, Hertford Road, Enfield, EN3 5UL, United Kingdom

      IIF 14
  • Mahgur, Veysel
    British car dealer born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Pratt Street, London, NW1 0BG, England

      IIF 15
  • Mahgur, Veysel
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Carterhatch Lane, Enfield, EN1 4LA, England

      IIF 16
    • icon of address 3, Mansfield Road, Ilford, IG1 3AZ, England

      IIF 17
    • icon of address 61 Cranbrook Road, Suite 9, 2nd Floor Cranbrook House, Ilford, IG1 4PG, England

      IIF 18
    • icon of address 31a, Pratt Street, London, NW1 0BG, England

      IIF 19
    • icon of address 500, White Hart Lane, London, N17 7NA, England

      IIF 20
  • Mahgur, Veysel
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585, Hertford Road, Enfield, EN3 5UL, United Kingdom

      IIF 21
  • Mahgur, Veysel
    British company director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Carterhatch Lane, London, EN1 4LA, United Kingdom

      IIF 22
  • Mahgur, Veysel
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 585, Hertford Road, Enfield, Middlesex, EN3 5UL, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Mount Pleasant Farm Southend, Arterial Road, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,481 GBP2024-09-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 59-60 The Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 500 White Hart Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 59-60 The Market Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address 31a Pratt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 59-60 The Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 83 Carterhatch Lane, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 3 Cumberland House, Mansfield Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    265 GBP2022-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-07-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2020-07-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 61 Cranbrook Road Suite 9, 2nd Floor Cranbrook House, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,131 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ 2021-05-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2021-05-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 61 Cranbrook Road, Suite 5 Cranbrook House, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-10 ~ 2023-04-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-10 ~ 2023-04-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GB PROPERTY INVESTMENT LTD - 2022-04-19
    icon of address 500 White Hart Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,271 GBP2024-02-29
    Officer
    icon of calendar 2024-03-01 ~ 2024-11-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-11-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.