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

Cesmig, Cem Necdet

    Related profiles found in government register
  • Cesmig, Cem Necdet
    British advisor born in June 1944

    Registered addresses and corresponding companies
    • icon of address 60 Abingdon Villas, London, W8 6XD

      IIF 1
  • Cesmig, Cem Necdet
    British alternate director born in June 1944

    Registered addresses and corresponding companies
    • icon of address 60 Abingdon Villas, London, W8 6XD

      IIF 2
  • Cesmig, Cem Necdet
    British director born in June 1944

    Registered addresses and corresponding companies
  • Cesmig, Cem Necdet
    British investment banker born in June 1944

    Registered addresses and corresponding companies
  • Cesmig, Cem Necdet
    British investment manager born in June 1944

    Registered addresses and corresponding companies
    • icon of address 60 Abingdon Villas, London, W8 6XD

      IIF 8
  • Cesmig, Cem Necdet
    British member of management committe born in June 1944

    Registered addresses and corresponding companies
    • icon of address 60 Abingdon Villas, London, W8 6XD

      IIF 9
  • Cesmig, Cem Necdet
    British, born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mallord Street, London, SW3 6DU, England

      IIF 10
    • icon of address 6-8 Mallord Street, London, SW3 6DU

      IIF 11
  • Cesmig, Cem Necdet
    British, company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Palladium House, 1-4 Argyll Street, London, W1F 7LD, England

      IIF 12
    • icon of address 6, Mallord Street, London, SW3 6DU, United Kingdom

      IIF 13
    • icon of address 6-8 Mallord Street, London, SW3 6DU

      IIF 14
  • Cesmig, Cem Necdet
    British, director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mr Cem Necdet Cesmig
    British, born in June 1944

    Registered addresses and corresponding companies
    • icon of address C/o Rbc Trustees (jersey) Limited, 4th Floor, Gaspe House, 66-72 Esplanade, St Helier, JE2 3QT, Jersey

      IIF 18
  • Mr Cem Necdet Cesmig
    British, born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Falcon Court, College Road, Maidstone, Kent, ME15 6TF, England

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    INITION HOLDINGS LIMITED - 2019-08-16
    icon of address Suite 3 Falcon Court, College Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Bristol And Bath Science Park Dirac Crescent, Emersons Green, Bristol
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -207,786 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 10 - Director → ME
  • 3
    NEWTONMORE SERVICES LIMITED - 2001-10-01
    BROOMCO (1806) LIMITED - 1999-04-28
    CESMIG & COMPANY LIMITED - 2001-07-16
    icon of address Suite 3 Falcon Court, College Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,022 GBP2024-12-31
    Officer
    icon of calendar 1999-04-30 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Po Box 173 Kingston Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2010-09-17 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 11
  • 1
    KANDYMORE SERVICES LIMITED - 1991-10-16
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-11-26
    IIF 4 - Director → ME
    icon of calendar 1993-11-26 ~ 1993-11-26
    IIF 5 - Director → ME
  • 2
    QUELLIMAGE LIMITED - 1981-12-31
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 1993-01-13 ~ 1995-09-30
    IIF 2 - Director → ME
    icon of calendar ~ 1993-01-13
    IIF 3 - Director → ME
  • 3
    BONDMETRIC LIMITED - 1988-09-12
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 9 - Director → ME
  • 4
    IR MEDIA GROUP LIMITED - 2015-07-01
    icon of address C/o Ir Media Group Limited, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2019-01-30 ~ 2020-04-27
    IIF 15 - Director → ME
  • 5
    CROSS BORDER PUBLISHING LIMITED - 1999-08-25
    icon of address C/o Ir Media Group Limited, 6 Lloyds Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75,000 GBP2021-12-31
    Officer
    icon of calendar 2019-01-30 ~ 2020-04-27
    IIF 16 - Director → ME
  • 6
    icon of address Grant Thornton Uk Llp Grant, Thornton House Melton Street, Euston Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-23 ~ 2003-06-30
    IIF 14 - Director → ME
  • 7
    HACKREMCO (NO.76) LIMITED - 1982-07-12
    INVESTCORP LIMITED - 1983-01-14
    icon of address 48 Grosvenor Street, Mayfair, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 7 - Director → ME
  • 8
    TWINCLEAN LIMITED - 1988-03-24
    icon of address 48 Grosvenor Street, Mayfair, London
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1994-09-30
    IIF 8 - Director → ME
  • 9
    CROSS-BORDER PUBLISHING (HOLDINGS) LIMITED - 1999-08-25
    CROSS-BORDER PUBLISHING LIMITED - 2005-12-13
    CROSS BORDER LIMITED - 2015-07-01
    icon of address 6 Lloyd's Avenue, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    298,700 GBP2024-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-27
    IIF 12 - Director → ME
    icon of calendar 2018-09-12 ~ 2018-09-12
    IIF 17 - Director → ME
  • 10
    SPEED 5325 LIMITED - 1996-03-29
    TRIGON FOODS LIMITED - 2006-01-04
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-21 ~ 2002-06-05
    IIF 1 - Director → ME
  • 11
    TRAVELINCOME SERVICES LIMITED - 1993-08-17
    THORN LIGHTING GROUP LIMITED - 1994-09-09
    TLG PLC - 1999-01-06
    icon of address 55 Baker Street, London
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1993-08-31 ~ 1994-09-30
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.