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

Agcagul, Cetin

    Related profiles found in government register
  • Agcagul, Cetin
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kimberley House, 31 Burnt Oak Broadway, Burnt Oak, Edgware, HA8 5LD, United Kingdom

      IIF 1
    • icon of address 186, Moselle Avenue, Wood Green, London, London, N22 6EX, England

      IIF 2
    • icon of address 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 3
    • icon of address Unit A1, Brantwood Road, London, N17 0DX, England

      IIF 4
    • icon of address Unit A1, Brantwood Road, London, N17 0DX, United Kingdom

      IIF 5
    • icon of address Unit A1-a3, A6 Brantwood Industrial Estate, Brantwood Road, London, N17 0DX, England

      IIF 6 IIF 7
    • icon of address Unit A6, Brantwood Road, London, N17 0DX, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 2, The Britannia Centre, Lenthall Road, Loughton, IG10 3SQ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Agcagul, Cetin
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239-241 Kennington Lane, London, SE11 5QU, England

      IIF 23
  • Agcagul, Cetin
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 220-222, Hertford Road, Enfield, EN3 5BH, United Kingdom

      IIF 24
    • icon of address Sas House, Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit A1-a3, A6 Brantwood Industrial Estate, Brantwood Road, London, N17 0DX, England

      IIF 28
  • Agcagul, Cetin
    British managing director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Marconi Place, Arnos Grove, London, N11 1PE, United Kingdom

      IIF 29
  • Agcagul, Cetin
    British

    Registered addresses and corresponding companies
    • icon of address 186, Moselle Avenue, Woodgreen, London, N22 6EX, United Kingdom

      IIF 30
  • Mr Cetin Agcagul
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220-222, Hertford Road, Enfield, EN3 5BH, United Kingdom

      IIF 31
    • icon of address Sas House, Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom

      IIF 32 IIF 33
    • icon of address 239-241 Kennington Lane, London, SE11 5QU, England

      IIF 34 IIF 35
    • icon of address Unit A1, Brantwood Road, London, N17 0DX, England

      IIF 36
    • icon of address Unit A1, Brantwood Road, London, N17 0DX, United Kingdom

      IIF 37
    • icon of address Unit A6, Brantwood Road, London, N17 0DX, England

      IIF 38
    • icon of address Unit 2, The Britannia Centre, Lenthall Road, Loughton, IG10 3SQ, United Kingdom

      IIF 39 IIF 40
  • Mr Cetin Agcagul
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sas House, Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 3 Marconi Place, Arnos Grove, London, N11 1PE, United Kingdom

      IIF 44
    • icon of address Unit A1-a3, A6 Brantwood Industrial Estate, Brantwood Road, London, N17 0DX, England

      IIF 45
child relation
Offspring entities and appointments
Active 26
  • 1
    PERLA HOME LIMITED - 2024-06-10
    LARU LIMITED - 2024-11-12
    icon of address Unit A6, Brantwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    VESU'S WRITING HOUSE LTD - 2022-03-04
    icon of address Unit A6, Brantwood Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,286 GBP2024-01-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit A6, Brantwood Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 The Britannia Centre, Lenthall Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,966,130 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Unit A1, Brantwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 6
    FASHIONATION LTD - 2020-10-23
    icon of address Psb Accountants Ltd Jubilee House, Townsend Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,576 GBP2023-12-31
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit A1-a3, A6 Brantwood Industrial Estate, Brantwood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,617,358 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 20 - Director → ME
  • 8
    ARTOS FOODS LIMITED - 2021-07-21
    icon of address Unit 2 The Britannia Centre, Lenthall Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -375,037 GBP2024-03-31
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Kimberley House, 31 Burnt Oak Broadway, Burnt Oak, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Unit A6 Brantwood Industrial Estate, Brantwood Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -235,610 GBP2024-03-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,419 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address 239-241 Kennington Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,186 GBP2017-04-30
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address Unit A1-a3,a6 Brantwood Industrial Estate, Brantwood Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Stand 8 New Spitalfields Market, 1 Sherrin Leyton, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,218,266 GBP2024-03-31
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Unit 2 The Britannia Centre, Lenthall Road, Loughton, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    1,508,679 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    MIR PRODUCE LIMITED - 2013-01-29
    icon of address Stands 31-34 New Spitalfields Market Sherrin Road, Leyton, London
    Active Corporate (3 parents)
    Equity (Company account)
    8,678,031 GBP2024-03-31
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Unit 1 The Britannia Centre, Lenthall Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -643,999 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Unit B Brantwood Industrial Estate, Brantwood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -328,396 GBP2024-03-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Sas House, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 6 - Director → ME
  • 21
    CETA LIMITED - 2024-11-12
    icon of address Unit A6, Brantwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,479 GBP2024-06-30
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Unit 2 The Britannia Centre, Lenthall Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,100,834 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 22 - Director → ME
  • 23
    CETA KINGDOM LIMITED - 2024-07-09
    MS OLI LTD - 2023-10-05
    KILIC 61 LTD - 2023-01-26
    icon of address Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-07-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2025-01-02 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit A1, Brantwood Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 1 The Britannia Centre, Lenthall Road, Loughton, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,555,050 GBP2024-03-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address Unit 2 The Britannia Centre, Lenthall Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,093,394 GBP2024-03-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2012-02-01
    IIF 2 - Director → ME
  • 2
    icon of address 220-222 Hertford Road, Enfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    490,483 GBP2024-12-31
    Officer
    icon of calendar 2023-07-25 ~ 2023-12-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2023-12-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Unit 1 The Britannia Centre, Lenthall Road, Loughton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -643,999 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 2021-10-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CETA KINGDOM LIMITED - 2024-07-09
    MS OLI LTD - 2023-10-05
    KILIC 61 LTD - 2023-01-26
    icon of address Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-07-31
    Officer
    icon of calendar 2023-09-25 ~ 2024-07-06
    IIF 27 - Director → ME
  • 5
    icon of address 66-68 Coldharbour Lane, Hayes
    Active Corporate (1 parent)
    Equity (Company account)
    777,141 GBP2024-04-30
    Officer
    icon of calendar 2009-05-19 ~ 2010-01-20
    IIF 30 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.