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 Ali Yucel Cinar

    Related profiles found in government register
  • Mr Ali Yucel Cinar
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 1
    • Flat 39, Cornwall House, 55-57 High Street, Slough, SL1 1DZ, England

      IIF 2
    • Linkspaces, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 3
  • Mr Ali Yucel Cinar
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Avro Way, Weybridge, KT13 0FY, United Kingdom

      IIF 4
    • 48, Lammas Court, Windsor, SL4 3ED, United Kingdom

      IIF 5
  • Cinar, Ali Yucel
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • Linkspaces, Riding Court Road, Datchet, Slough, SL3 9LL, England

      IIF 6
  • Cinar, Ali Yucel
    British computer engineer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 7
    • Vantage London, Great West Road, 5th Floor, Suite 5a, Brentford, TW8 9AG, England

      IIF 8
    • Flat 39 Cornwall House, 55-57 High Street, Slough, SL1 1DZ, England

      IIF 9
  • Cinar, Yucel
    Turkish computer engineer and digital media specialist born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7, Monroe Crescent, Enfield, Middlesex, EN1 4HT, England

      IIF 10
  • Mr Ali Yucel Cinar
    Turkish born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Partridge Close, Barnet, Hertfordshire, EN5 2DT, United Kingdom

      IIF 11
  • Cinar, Ali Yucel
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Lammas Court, Windsor, SL4 3ED, United Kingdom

      IIF 12
  • Cinar, Ali Yucel
    British computer engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • The Future Works, Brunel Way, Slough, Berkshire, SL1 1FQ, United Kingdom

      IIF 14
    • 28, Avro Way, Weybridge, KT13 0FY, United Kingdom

      IIF 15
  • Cinar, Ali Yucel
    Turkish computer engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Beechwood Court, Station Avenue, Walton-on-thames, Surrey, KT12 1LT, England

      IIF 16
  • Cinar, Ali Yucel
    Turkish director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Partridge Close, Barnet, Hertfordshire, EN5 2DT, United Kingdom

      IIF 17
  • Cinar, Ali Yucel
    Turkish food and drink born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Storage Pod - Unit 28, Avro Way, Brooklands Business Park, Weybridge, Surrey, KT13 0YF, England

      IIF 18
  • Cinar, Ali Yucel
    Turkish media born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chetwood Road, Crawley, RH118GD, United Kingdom

      IIF 19
  • Cinar, Ali Yucel
    Turkish snack foods born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Storage Pod, Trade City , Unit 28, Avro Way, Weybridge, Surrey, KT13 0FY, England

      IIF 20
  • Cinar, Yucel

    Registered addresses and corresponding companies
    • 7, Monroe Crescent, Enfield, Middlesex, EN1 4HT, England

      IIF 21
  • Cinar, Ali Yucel

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 22
    • 35, Chetwood Road, Crawley, RH118GD, United Kingdom

      IIF 23
    • 7, Monroe Crescent, Enfield, Middlesex, EN1 4HT, England

      IIF 24
    • 48, Lammas Court, Windsor, SL4 3ED, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    28 Avro Way, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    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
    17 Partridge Close, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    48 Lammas Court, Windsor, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 12 - Director → ME
    2025-11-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    The Storage Pod Trade City , Unit 28, Avro Way, Weybridge, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 20 - Director → ME
  • 5
    7 Monroe Crescent, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-28 ~ dissolved
    IIF 10 - Director → ME
    2011-03-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 7 - Director → ME
    2022-01-13 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    Link Spaces Ditton Park, Botanica, Riding Court Road, Datchet, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 8
    Linkspaces Riding Court Road, Datchet, Slough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    509,000 GBP2025-03-31
    Officer
    2020-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    4385, 11044496: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 13 - Director → ME
  • 10
    Cornwall House 55-57 High Street, Flat 39, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,000 GBP2020-03-31
    Officer
    2020-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    The Storage Pod - Unit 28 Avro Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 18 - Director → ME
  • 12
    6 Beechwood Court, Station Avenue, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-01-06 ~ dissolved
    IIF 16 - Director → ME
Ceased 3
  • 1
    13 Grosvenor Avenue, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,161 GBP2024-06-30
    Officer
    2011-06-22 ~ 2012-11-28
    IIF 19 - Director → ME
    2011-06-22 ~ 2012-11-28
    IIF 23 - Secretary → ME
  • 2
    Cornwall House 55-57 High Street, Flat 39, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83,000 GBP2020-03-31
    Officer
    2019-07-12 ~ 2019-10-01
    IIF 8 - Director → ME
  • 3
    6 Beechwood Court, Station Avenue, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-01-06 ~ 2014-08-12
    IIF 24 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.