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

Mihcioglu, Ceyhan

    Related profiles found in government register
  • Mihcioglu, Ceyhan
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8-9, Parsons Court, Welbury Way, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 1
  • Mihcioglu, Ceyhan
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 2
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Flat 10 The Badgers, Cromwell Road, Brentwood, Essex, CM14 5DZ

      IIF 8
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 9
    • icon of address 5 Liberty House, Juniper Drive, London, SW18 1QZ, England

      IIF 10 IIF 11
    • icon of address 5, Liberty House, London, SW18 1QZ, England

      IIF 12
    • icon of address 5, Liberty House, London, SW18 1QZ, United Kingdom

      IIF 13
    • icon of address 54, Jasmine House, Juniper Drive Battersea, London, SW18 1GL

      IIF 14
    • icon of address 54 Jasmine House, Juniper Drive, London, SW18 1GL

      IIF 15
    • icon of address F125 Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 16 IIF 17
    • icon of address 53, Runnymede Road, Newcastle Upon Tyne, Tyne & Wear, NE20 9HJ, England

      IIF 18
    • icon of address 53, Runnymede Road, Newcastle Upon Tyne, Tyne And Wear, NE20 9HJ, United Kingdom

      IIF 19
    • icon of address 53 Runnymede Road, Ponteland, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HJ, England

      IIF 20
  • Mihcioglu, Ceyhan
    British managing director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 21
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 22
    • icon of address F125 Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 23
    • icon of address 18-24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England

      IIF 24 IIF 25 IIF 26
    • icon of address 47, St. George's Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX, United Kingdom

      IIF 27
    • icon of address 53, Runnymede Road, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9HJ, United Kingdom

      IIF 28
  • Miihcioglu, Ceyhan
    British company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F125 Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 29
  • Ceyhan Mihcioglu
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 34 IIF 35
    • icon of address 5 Liberty House, Juniper Drive, London, SW18 1QZ, England

      IIF 36
    • icon of address F125 Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 37 IIF 38 IIF 39
    • icon of address 18-24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England

      IIF 40
  • Mr Ceyhan Mihcioglu
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 41
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 42
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 43
    • icon of address 5 Liberty House, Juniper Drive, London, SW18 1QZ, England

      IIF 44 IIF 45
    • icon of address 18-24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England

      IIF 46
    • icon of address 53, Runnymede Road, Newcastle Upon Tyne, Tyne & Wear, NE20 9HJ, England

      IIF 47
    • icon of address Unit 8-9, Parsons Court, Welbury Way, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 48
  • Mr Ceyhan Mihcioglu
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 49
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 53 Runnymede Road, Ponteland Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Flat 10 The Badgers, Cromwell Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Flat 10 The Badgers, Cromwell Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 47 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 2nd Floor Kelburn House, 7-19 Mosley St, Newcastle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    BEY GROUP LTD - 2025-09-18
    icon of address 5 Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    MOJO COMPANIES LTD - 2022-06-07
    TOPBILLER LTD - 2019-09-09
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,417 GBP2023-10-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    TRUMAN GROUP LTD - 2020-07-03
    STANDBY EDUCATION LTD - 2017-12-28
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,372 GBP2023-10-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 54 Jasmine House, Juniper Drive Battersea, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 54 Jasmine House Juniper Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    EIR LTD - 2023-12-06
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    963 GBP2023-10-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 47 St. George's Terrace, Jesmond, 47 St. George's Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 5 Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    COOL AGENCY LTD - 2020-07-02
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,166 GBP2018-02-28
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 18-24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Ducketts Wharf, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    DESTINO LTD - 2023-09-28
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-03-15 ~ 2024-04-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2024-04-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    MOJO COMPANIES LTD - 2022-06-07
    TOPBILLER LTD - 2019-09-09
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,417 GBP2023-10-31
    Officer
    icon of calendar 2017-10-04 ~ 2019-08-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2019-08-14
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    TRUMAN GROUP LTD - 2020-07-03
    STANDBY EDUCATION LTD - 2017-12-28
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,372 GBP2023-10-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-08-01
    IIF 25 - Director → ME
  • 4
    DAKOTA RECRUITMENT GROUP LTD - 2020-06-05
    INTEGRITY CARE GROUP LTD - 2019-04-10
    icon of address 204 Walton Heights, Alder Path, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2019-09-01
    IIF 18 - Director → ME
    icon of calendar 2020-06-29 ~ 2020-06-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-08-14
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    EIR LTD - 2023-12-06
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    963 GBP2023-10-31
    Officer
    icon of calendar 2020-06-29 ~ 2020-06-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2020-01-06
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-29 ~ 2020-06-29
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    SUMO AGENCY LTD - 2020-04-30
    SOCIALIS LTD - 2020-04-03
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -57,066 GBP2023-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2019-09-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2019-09-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,150 GBP2018-04-05
    Officer
    icon of calendar 2017-02-17 ~ 2018-03-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-03-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    COOL AGENCY LTD - 2020-07-02
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,166 GBP2018-02-28
    Officer
    icon of calendar 2017-03-17 ~ 2019-06-25
    IIF 13 - Director → 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.