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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Polat, Cemal

    Related profiles found in government register
  • Polat, Cemal
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Cazenove Road, London, N16 6PA, United Kingdom

      IIF 1
    • 59a, Cazenove Road, Hackney, London, N16 6PA

      IIF 2
  • Polat, Cemal
    British business person born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Cazenove Road, Stoke Newington, Hackney, London, N16 6PA, United Kingdom

      IIF 3
  • Polat, Cemal
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 481, Green Lanes, Palmers Green London, London, N13 4BS, United Kingdom

      IIF 4
    • 59, Cazenove Road, London, N16 6PA, United Kingdom

      IIF 5
  • Polat, Ali
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 493, High Road, Leytonstone, E11 4PG, United Kingdom

      IIF 6
    • 16, Stukeley Street, London, WC2B 5LQ

      IIF 7
    • 352-354, Kilburn High Road, London, NW6 2QJ

      IIF 8
  • Polat, Ali
    British business person born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Cazenove Road, Stoke Newington, Hackney, London, N16 6PA, United Kingdom

      IIF 9
    • 649, High Road, London, N17 8AA, England

      IIF 10
  • Polat, Ali
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 11
    • 352-354, Kilburn High Road, London, NW6 2QJ

      IIF 12
  • Polat, Ali
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382-386, Cranbrook Road, Gants Hill, IG2 6HW

      IIF 13
  • Polat, Ali
    British manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 14
  • Polat, Ali
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 352-354, High Road, Kilburn, England, NW62QS, United Kingdom

      IIF 15
  • Polat, Ahraf Daniel
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 149, Woodberry Grove, London, N4 2BS, England

      IIF 16
  • Polat, Ashraf Daniel
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Stoke Newington High Street, London, Greater London, N16 0LH, United Kingdom

      IIF 17
  • Polat, Ashraf Daniel
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Cazenove Road, Hackney, London, N16 6PA, United Kingdom

      IIF 18
  • Mr Ali Polat
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 382-386, Cranbrook Road, Gants Hill, IG2 6HW

      IIF 19
    • 493, High Road, Leytonstone, E11 4PG, United Kingdom

      IIF 20
    • 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 21
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 22
    • 352-354, Kilburn High Road, London, NW6 2QJ

      IIF 23
    • 61a, Forburg Road, London, N16 6HR, United Kingdom

      IIF 24
    • 649, High Road, London, N17 8AA, England

      IIF 25
    • 16 Stukeley Street, London, Lonon, WC2B 5LQ, England

      IIF 26
  • Mr Cemal Polat
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59a, Cazenove Road, Stoke Newington, Hackney, London, N16 6PA, United Kingdom

      IIF 27
    • 59a, Cazenove Road, Hackney, Lonon, N/a, N16 6PA, England

      IIF 28
  • Polat, Cemal Ashraf Daniel
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ozgul Accounts, 649 High Rd, Tottenham, London, N17 8AA, United Kingdom

      IIF 29
  • Polat, Cemal Ashraf Daniel
    British business person born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 30
    • 59, Cazenove Road, London, N16 6PA, England

      IIF 31
    • 649, High Road, London, England, N17 8AA, United Kingdom

      IIF 32
    • 649, High Road, London, N17 8AA, England

      IIF 33 IIF 34
    • 649, High Road, Tottenham, London, N17 8AA, United Kingdom

      IIF 35 IIF 36
  • Polat, Cemal Ashraf Daniel
    British businessman born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188-189, Drury Lane, London, WC2B 5QD, England

      IIF 37
  • Polat, Cemal Ashraf Daniel
    British cafe owner born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Cazenove Road, London, N16 6PA, England

      IIF 38
  • Polat, Cemal Ashraf Daniel
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 39
    • Bills Restaurant, 42, Kingsway, London, WC2B 6EY, England

      IIF 40
  • Polat, Cemal Ashraf Daniel
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190, Shaftesbury Avenue, London, WC2H 8JL, United Kingdom

      IIF 41 IIF 42
  • Polat, Cemal Ashraf Daniel
    British entrepreneur born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188 189, Drury Lane, Holborn, London, Holborn, WC2B 5QD, United Kingdom

      IIF 43
    • 188-189 Drury Lane, Covent Garden, London, WC2B 5QD, England

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Jolat, Kemal Ashraf Daniel
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239-241 Kennington Lane, London, SE11 5QU, United Kingdom

      IIF 46
  • Polat, Ali
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 61a, Forburg Road, London, N16 6HR, United Kingdom

      IIF 47
  • Polat, Cemal
    British

    Registered addresses and corresponding companies
    • 59a, Cazenove, Hackney, London, N16 6PA, United Kingdom

      IIF 48
  • Polat, Mehmet Ali
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 266-268, High Street, Waltham Cross, EN8 7EA, England

      IIF 49
  • Mr Cemal Ashraf Daniel Polat
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 188 189, Drury Lane, Holborn, London, Holborn, WC2B 5QD, United Kingdom

      IIF 50
    • 188-189 Drury Lane, Covent Garden, London, WC2B 5QD, England

      IIF 51
    • 188-189, Drury Lane, Holburn, London, WC2B 5QD, United Kingdom

      IIF 52
    • 188-189, Drury Lane, London, WC2B 5QD, United Kingdom

      IIF 53 IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • 215, Stoke Newington High Street, London, Greater London, N16 0LH, United Kingdom

      IIF 56
    • 59, Cazenove Road, London, N16 6PA, England

      IIF 57 IIF 58
    • 59a, Cazenove Road, Hackney, London, N16 6PA, United Kingdom

      IIF 59
    • 649, High Road, London, England, N17 8AA, United Kingdom

      IIF 60
    • 649, High Road, London, N17 8AA, England

      IIF 61 IIF 62 IIF 63
    • 649, High Road, Tottenham, London, N17 8AA, United Kingdom

      IIF 64
    • Bills Restaurant, 42, Kingsway, London, WC2B 6EY, England

      IIF 65
    • Ozgul Accounts, 649 High Rd, Tottenham, London, N17 8AA, United Kingdom

      IIF 66
    • Unit 149, Woodberry Grove, London, N4 2BS, England

      IIF 67
    • 649, High Road, Tottenham, London, N17 8AA, United Kingdom

      IIF 68
  • Polat, Ali

    Registered addresses and corresponding companies
    • 59a Cazanove Road, Stoke Newington, London, N16 6PA

      IIF 69
  • Mr Mehmet Ali Polat
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 266-268, High Street, Waltham Cross, EN8 7EA, England

      IIF 70
child relation
Offspring entities and appointments 34
  • 1
    215HACKNEY LTD
    13069222
    Unit 149 Woodberry Grove, London, England
    Active Corporate (3 parents)
    Officer
    2020-12-08 ~ 2023-06-06
    IIF 16 - Director → ME
    Person with significant control
    2020-12-08 ~ 2023-06-06
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    42 HOLBORN LTD - now
    ZEREN FOOD 42 LTD
    - 2023-02-28 13292125 13100958
    42 Kingsway, London, England
    Active Corporate (4 parents)
    Officer
    2021-03-25 ~ 2022-08-02
    IIF 40 - Director → ME
    Person with significant control
    2021-03-25 ~ 2022-09-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    BEST CONTRACT CARS LTD
    09722405
    15 Hermitage Walk, London, England
    Active Corporate (3 parents)
    Officer
    2015-08-08 ~ 2015-08-08
    IIF 1 - Director → ME
  • 4
    BLUEKITCHEN MANAGEMENT LIMITED
    11350082
    190 Shaftesbury Avenue, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-05-18 ~ dissolved
    IIF 41 - Director → ME
  • 5
    C&M CAR LEASING LTD
    09939570
    261-263 West Green Road, Wood Green, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-07 ~ 2016-03-10
    IIF 48 - Secretary → ME
  • 6
    CEPO BUSINESS CONSULTANCY LTD
    13951947
    649 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 64 - Has significant influence or control OE
  • 7
    CEPO HOLDINGS LIMITED
    13950396
    649 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2022-03-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 8
    CEPO PROPERTY INVESTMENT LTD
    13951539
    649 High Road, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 9
    CYA MEDICAL LTD
    14630823
    Regus, Venture House, Downshire Way, Bracknell, England
    Active Corporate (6 parents)
    Officer
    2023-02-01 ~ 2023-06-05
    IIF 29 - Director → ME
    Person with significant control
    2023-02-01 ~ 2024-01-17
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DIVES LONDON LIMITED
    13815363
    239-241 Kennington Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-12-23 ~ 2023-06-12
    IIF 46 - Director → ME
  • 11
    GOODSTART 215 LTD
    12019874
    215 Stoke Newington High St, Hackney, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ 2022-08-24
    IIF 17 - Director → ME
    Person with significant control
    2019-05-28 ~ 2022-08-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    GOODSTART BAGELS LTD
    12892234
    188-189 Drury Lane, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-21 ~ 2021-01-05
    IIF 38 - Director → ME
    Person with significant control
    2020-09-21 ~ 2021-01-08
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    GOODSTART BCC LTD
    12063821
    188-189 Drury Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GOODSTART EAST CHEAP LTD
    13492768
    188 189 Drury Lane, Holborn, London, Holborn, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ 2022-12-11
    IIF 43 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    GOODSTART GYM LIMITED
    13954903
    141 Chase Side, Enfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GOODSTART HOLBORN LTD
    13084680
    141 Chase Side, Enfield, England
    Active Corporate (3 parents)
    Officer
    2020-12-16 ~ 2022-09-15
    IIF 18 - Director → ME
    2022-09-15 ~ 2023-02-24
    IIF 11 - Director → ME
    2023-02-24 ~ 2023-06-05
    IIF 39 - Director → ME
    Person with significant control
    2022-09-15 ~ 2023-02-24
    IIF 22 - Ownership of shares – 75% or more OE
    2023-02-24 ~ 2023-09-26
    IIF 62 - Has significant influence or control OE
    2020-12-16 ~ 2022-09-15
    IIF 59 - Ownership of shares – 75% or more OE
  • 17
    GOODSTART IH LTD
    10825748
    89 Grange Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2017-06-19 ~ 2021-11-23
    IIF 7 - Director → ME
    Person with significant control
    2017-06-19 ~ 2021-11-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    GOODSTART ILDA LTD
    11234007
    15 Hermitage Walk, London, England
    Active Corporate (2 parents)
    Officer
    2018-03-05 ~ 2020-12-18
    IIF 2 - Director → ME
    Person with significant control
    2018-03-05 ~ 2020-12-18
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    GOODSTART INFLUX LTD
    14908851
    141 Chase Side, Enfield, England
    Active Corporate (2 parents)
    Person with significant control
    2023-06-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    GOODSTART KIDBROOKE LTD
    13995130 14275455
    554 Hertford Road, Enfield, England
    Active Corporate (3 parents)
    Officer
    2022-03-22 ~ 2023-06-06
    IIF 33 - Director → ME
    2022-03-22 ~ 2023-04-21
    IIF 10 - Director → ME
    Person with significant control
    2022-03-22 ~ 2023-04-21
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-03-22 ~ 2024-01-22
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GOODSTART KIDRBOOKE LTD
    14275455 13995130
    649 High Road, Tottenham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    GOODSTART LOGISTICS LTD
    12792972
    188-189 Drury Lane, Holborn, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ 2021-01-05
    IIF 31 - Director → ME
    Person with significant control
    2020-08-05 ~ 2021-01-08
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GOODSTART LTD
    10437975
    188-189 Drury Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-12 ~ 2023-06-06
    IIF 30 - Director → ME
    2016-10-20 ~ 2022-09-12
    IIF 14 - Director → ME
    Person with significant control
    2022-09-12 ~ 2024-01-18
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-10-20 ~ 2022-09-12
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 24
    GOODSTART PROPERTIES LTD
    14391057
    649 High Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GOODSTART PROPERTY INVESTMENT LTD
    12779875
    59a Cazenove Road, Stoke Newington, Hackney, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 9 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
  • 26
    GOODSTART TRACKING LTD
    12275857
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2019-10-22 ~ 2021-05-21
    IIF 44 - Director → ME
    Person with significant control
    2019-10-22 ~ 2021-05-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    KILBURN FOOD & WINE LIMITED
    08629095
    352-354 Kilburn High Road, London
    Active Corporate (4 parents)
    Officer
    2020-02-18 ~ 2023-07-11
    IIF 12 - Director → ME
    2023-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 23 - Has significant influence or control OE
  • 28
    KIMELA LIMITED
    03945965
    555 Lea Bridge Road, Leyton, London
    Active Corporate (6 parents)
    Officer
    2001-07-02 ~ 2013-07-25
    IIF 69 - Secretary → ME
  • 29
    LAPIS LAZULI ATELIER LIMITED - now
    BLUEKITCHEN LAPIS LIMITED
    - 2024-01-09 10932833
    Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-03-01 ~ 2019-03-01
    IIF 42 - Director → ME
  • 30
    POLAT & SONS LIMITED
    08877169
    382-386 Cranbrook Road, Gants Hill
    Active Corporate (2 parents)
    Officer
    2023-11-21 ~ 2024-07-29
    IIF 13 - Director → ME
    Person with significant control
    2023-11-21 ~ 2024-07-29
    IIF 19 - Has significant influence or control OE
  • 31
    POLAT & SONS PROPERTIES LIMITED
    16458177
    266-268 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ 2025-09-02
    IIF 47 - Director → ME
    2025-05-19 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2025-05-19 ~ 2025-06-19
    IIF 24 - Has significant influence or control OE
  • 32
    POLAT 4 LIMITED
    07802808 08370642
    481 Green Lanes, Palmers Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 15 - Director → ME
  • 33
    SUPERCLAS LIMITED
    06719267
    481 Green Lanes, Palmers Green London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-09 ~ dissolved
    IIF 4 - Director → ME
  • 34
    TUTOR SEARCH UK LTD
    09545852
    Arithmetic's, 389c High Road, Woodgreen, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-16 ~ dissolved
    IIF 5 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.