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

Mahir Kilic

    Related profiles found in government register
  • Mahir Kilic
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 1
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 2 IIF 3
    • icon of address 55a Stoke Newington High Strret, London, N16 8EL, England

      IIF 4
  • Mr Mahir Kilic
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kilic, Mahir
    British business consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-55 Balls' Pond Road, London, N1 4BW

      IIF 29
  • Kilic, Mahir
    British business development & marketing born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 30
  • Kilic, Mahir
    British business development manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 31
    • icon of address 55, Stoke Newington High Street, London, N16 8EL

      IIF 32
    • icon of address 55, Stoke Newington High Street, London, N16 8EL, England

      IIF 33
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 34
  • Kilic, Mahir
    British businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, Stoke Newington, Stoke Newington High Street, London, N16 8EL, England

      IIF 35
  • Kilic, Mahir
    British chairman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Stoke Newington High Street, London, N16 8EL, England

      IIF 36
  • Kilic, Mahir
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kilic, Mahir
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 9 Station Street, Kent, ME10 3DU, England

      IIF 48
    • icon of address 10, Alroy Road, London, N4 1EF, England

      IIF 49
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 50
    • icon of address 53a, Stoke Newington, High Street, London, N16 8EL, United Kingdom

      IIF 51
    • icon of address 55 Stoke Newington High Street, London, N16 8EL, England

      IIF 52 IIF 53 IIF 54
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 55
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, United Kingdom

      IIF 56 IIF 57
    • icon of address 55a Stoke Newington High Strret, London, N16 8EL, England

      IIF 58
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, England

      IIF 59 IIF 60
  • Kilic, Mahir
    British director and company secretary born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Stoke Newington High Street, London, N16 8EL, England

      IIF 61
  • Kilic, Mahir
    British founder born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 62
    • icon of address 55, Stoke Newington High Street, London, N16 8EL

      IIF 63
  • Kilic, Mahir
    British manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 64
    • icon of address 55, Stoke Newington High Street, London, N16 8EL

      IIF 65
  • Kilic, Mahir
    British managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Brantwood Road, Tottenham, London, N17 0DX

      IIF 66 IIF 67
  • Kilic, Mahir
    British marketing consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Stoke Newington High Street, London, N16 8EL, England

      IIF 68
  • Kilic, Mahir
    British researcher born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 69
  • Kilic, Mahir
    British trustee born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 70
  • Kilic, Mahir
    British trustee / volunteer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 7PL, England

      IIF 71
  • Mahir Kilic
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, United Kingdom

      IIF 72
  • Mr Mahir Kilic
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Stoke Newington High Street, London, N16 8EL, England

      IIF 73
  • Kilic, Mahir
    British businessman born in August 1975

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address 55a, Stoke Newington High Street, Stoke Newington High Street, London, N16 8EL, England

      IIF 74
  • Kilic, Mahir
    Turkish chairman born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 90 Green Lanes, Newington Green, London, N16 9EJ

      IIF 75
  • Kilic, Mahir
    Turkish director born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 90, Green Lanes, Newington Green, London, N16 9EJ

      IIF 76
  • Kilic, Mahir

    Registered addresses and corresponding companies
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 77
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 14 Moor Road, Great Staughton, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 47b Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address 3 - 9 Station Street, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,387 GBP2024-04-30
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 53 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 5
    NARTS IT LICENCING LIMITED - 2018-03-27
    LICENCING CONSULTANCY LIMITED - 2018-03-26
    NARTS CONSULTANCY LIMITED - 2018-03-10
    NARTZ CONSULTANCY LIMITED - 2018-02-02
    icon of address 55a Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    GALLIPOLI LODGE OF MMM LIMITED - 2022-03-16
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-02-12 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,388 GBP2023-11-29
    Officer
    icon of calendar 2021-08-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or controlOE
  • 8
    SOURDOUGH BREAD CO LTD - 2022-03-15
    NEIGHBOURFOOD FEST LIMITED - 2023-06-26
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,060 GBP2023-09-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    SAINT PETER COLLEGE LIMITED - 2012-04-05
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,001 GBP2024-02-29
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 27 - Has significant influence or controlOE
  • 10
    RESCUE 4 CHILDERN LIMITED - 2014-01-08
    ETHNIC FOOD FESTIVAL LTD - 2022-03-14
    WOIS UK LIMITED - 2021-06-22
    RESCUE 4 CHILDREN LIMITED - 2018-07-13
    FOODAID LIMITED - 2013-11-28
    icon of address 53 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,300 GBP2023-10-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 11
    FREEMASONRY RESEARCH CENTRE IN TURKEY LIMITED - 2024-05-25
    THE CENTRE FOR RESEARCH INTO FREEMASONRY AT TURKEY LIMITED - 2021-01-14
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address 53 Stoke Newington High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
Ceased 25
  • 1
    icon of address 14 Moor Road, Great Staughton, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-02-03
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address 55 55 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-11-17
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Unit 5 Argall Avenue, London, England
    Active Corporate
    Equity (Company account)
    101,310 GBP2021-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-10-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2021-10-20
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control OE
  • 4
    OLAY RADYO LIMITED - 2014-11-12
    icon of address 53 Stoke Newington High Street, Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ 2014-10-25
    IIF 52 - Director → ME
  • 5
    icon of address 9 Welshpool House, Welshpool Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,405 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2020-07-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-07-03
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 53 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2017-06-12
    IIF 39 - Director → ME
  • 7
    icon of address 55 Stoke Newington High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2013-08-30 ~ 2013-09-22
    IIF 74 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-03-24
    IIF 32 - Director → ME
    icon of calendar 2016-03-24 ~ 2019-07-15
    IIF 45 - Director → ME
    icon of calendar 2013-09-22 ~ 2014-04-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-05
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Has significant influence or control OE
  • 8
    icon of address 123-125 Kingsland High Street, London, England
    Dissolved Corporate
    Equity (Company account)
    11,752 GBP2019-01-31
    Officer
    icon of calendar 2018-02-13 ~ 2019-04-24
    IIF 55 - Director → ME
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 58 - Director → ME
    icon of calendar 2019-04-24 ~ 2019-09-01
    IIF 46 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-01-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-04-30
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-13 ~ 2019-09-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 5 Argall Avenue, London, England
    Active Corporate
    Equity (Company account)
    9,742 GBP2020-09-30
    Officer
    icon of calendar 2021-02-18 ~ 2021-10-21
    IIF 49 - Director → ME
    icon of calendar 2019-09-05 ~ 2019-12-04
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-10-20
    IIF 23 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-05 ~ 2020-05-01
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-05 ~ 2019-12-01
    IIF 20 - Has significant influence or control OE
  • 10
    icon of address Ingiltere Restoran Kebapci Ve Marketciler Birligi Ltd, 90 Green Lanes, London, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-18 ~ 2007-04-01
    IIF 75 - Director → ME
  • 11
    GALLIPOLI LODGE OF MMM LIMITED - 2022-03-16
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-05-15 ~ 2023-02-12
    IIF 1 - Has significant influence or control OE
  • 12
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,388 GBP2023-11-29
    Officer
    icon of calendar 2021-05-18 ~ 2021-05-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-05-31
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
    IIF 17 - Has significant influence or control OE
  • 13
    MILLERCAP LTD - 2012-07-19
    icon of address 21 Middleham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-15 ~ 2014-02-04
    IIF 51 - Director → ME
  • 14
    MINIK KARDES DAY NURSERY LIMITED - 2006-12-06
    icon of address 53-55 Balls' Pond Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2011-09-20
    IIF 29 - Director → ME
  • 15
    icon of address 55 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ 2017-11-17
    IIF 70 - Director → ME
  • 16
    icon of address 53c Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,656 GBP2022-03-30
    Officer
    icon of calendar 2016-03-03 ~ 2016-11-03
    IIF 59 - Director → ME
    icon of calendar 2016-03-03 ~ 2016-03-03
    IIF 60 - Director → ME
    icon of calendar 2016-11-06 ~ 2018-07-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-07-01
    IIF 16 - Has significant influence or control OE
  • 17
    icon of address 53 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-06-12
    IIF 42 - Director → ME
  • 18
    LEIBERMAN LAW LIMITED - 2016-03-07
    icon of address 90 Green Lanes, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-07 ~ 2013-12-17
    IIF 33 - Director → ME
    icon of calendar 2013-12-20 ~ 2014-03-01
    IIF 30 - Director → ME
  • 19
    SAINT LUCY COLLEGE LIMITED - 2012-04-05
    icon of address 53 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2014-09-30
    IIF 63 - Director → ME
  • 20
    SAINT PETER COLLEGE LIMITED - 2012-04-05
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,001 GBP2024-02-29
    Officer
    icon of calendar 2013-05-30 ~ 2014-09-30
    IIF 68 - Director → ME
    icon of calendar 2017-03-02 ~ 2017-06-12
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2019-06-17
    IIF 18 - Has significant influence or control OE
  • 21
    RESCUE 4 CHILDERN LIMITED - 2014-01-08
    ETHNIC FOOD FESTIVAL LTD - 2022-03-14
    WOIS UK LIMITED - 2021-06-22
    RESCUE 4 CHILDREN LIMITED - 2018-07-13
    FOODAID LIMITED - 2013-11-28
    icon of address 53 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,300 GBP2023-10-31
    Officer
    icon of calendar 2013-12-01 ~ 2015-01-13
    IIF 31 - Director → ME
  • 22
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2024-11-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2023-07-01
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 5 Unit 5 Argall Avenue, London, England
    Active Corporate
    Equity (Company account)
    32,540 GBP2021-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2022-01-01
    IIF 34 - Director → ME
    icon of calendar 2022-10-16 ~ 2022-10-29
    IIF 47 - Director → ME
    icon of calendar 2019-10-18 ~ 2022-01-01
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ 2022-01-01
    IIF 22 - Has significant influence or control OE
  • 24
    DEM GRP (LONDON) LIMITED - 2010-03-25
    icon of address 105 Brantwood Road, Tottenham, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-25 ~ 2011-05-10
    IIF 67 - Director → ME
    icon of calendar 2009-11-25 ~ 2010-07-16
    IIF 76 - Director → ME
    icon of calendar 2011-05-11 ~ 2011-07-13
    IIF 66 - Director → ME
  • 25
    TURKISH-BRITISH TEACHERS ASSOCIATES LIMITED - 2017-01-16
    icon of address 55 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-06-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 21 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.