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

Mr Muharrem Ezel

    Related profiles found in government register
  • Mr Muharrem Ezel
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Peckham Rye, London, SE15 4JR, England

      IIF 1
  • Mr Cemal Muharrem Ezel
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Peckham Rye, Peckham, London, SE15 4JR, England

      IIF 2
    • El Gordito Ltd, Unit 5, Print Village, Chadwick Road, London, London, SE15 4PU, United Kingdom

      IIF 3
    • Unit 1 - Lj Works, 7 Gastineau Yard, London, SW9 7FA, England

      IIF 4
    • Unit 5, 58, Print Village, Chadwick Road, London, SE15 4PU, United Kingdom

      IIF 5 IIF 6
    • Unit 5, Print Village, 58 Chadwick Rd, Unit 5, Print Village, 58 Chadwick Rd, London, SE15 4PU, United Kingdom

      IIF 7 IIF 8
    • Unit 5 Print Village, 58 Chadwick Road, London, SE15 4PU, England

      IIF 9
    • Unit 5, Unit 5, Print Village, 58 Chadwick Rd, London, SE15 4PU, United Kingdom

      IIF 10
  • Ezel, Muharrem
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Peckham Rye, London, SE15 4JR, England

      IIF 11
  • Ezel, Cemal Muharrem
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 - Lj Works, 7 Gastineau Yard, London, SW9 7FA, England

      IIF 12
    • Unit 5, 58, Print Village, Chadwick Road, London, SE15 4PU, United Kingdom

      IIF 13
    • Unit 5, Print Village, 58 Chadwick Rd, Unit 5, Print Village, 58 Chadwick Rd, London, SE15 4PU, United Kingdom

      IIF 14
    • Unit 5, Unit 5, Print Village, 58 Chadwick Rd, London, SE15 4PU, United Kingdom

      IIF 15
  • Ezel, Cemal Muharrem
    British ceo born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • El Gordito Ltd, Unit 5, Print Village, Chadwick Road, London, London, London, SE15 4PU, United Kingdom

      IIF 16
  • Ezel, Cemal Muharrem
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Print Village, 58 Chadwick Road, London, SE15 4PU, England

      IIF 17
  • Ezel, Cemal Muharrem
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Challen Court, Hamilton Road, Horsham, West Sussex, RH12 2JL, United Kingdom

      IIF 18
    • 48 Upland Road, East Dulwich, London, SE22 0DA, United Kingdom

      IIF 19
    • 48, Upland Road, London, SE22 0DA, England

      IIF 20 IIF 21 IIF 22
    • 93, -95 Borough High Street, London, SE1 1NL, United Kingdom

      IIF 23
    • 93-95, Borough High Street, London, SE1 1NL, United Kingdom

      IIF 24
    • Unit 5, 58, Print Village, Chadwick Road, London, SE15 4PU, United Kingdom

      IIF 25
  • Ezel, Cemal Muharrem
    British not for profit - social enterprise employee born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Peckham Rye, Peckham, London, SE15 4JR, England

      IIF 26
  • Ezel, Cemal Muharrem
    British sales born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Upland Road, East Dulwich, London, SE22 0DA, United Kingdom

      IIF 27
  • Cemal Ezel
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Peckham Rye, London, SE15 4JR, United Kingdom

      IIF 28
    • Old Spike Roastery, 54 Peckham Rye, London, SE15 4JR, England

      IIF 29
    • Unit 1 - Lj Works, 7 Gastineau Yard, London, SW9 7FA, England

      IIF 30 IIF 31
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 32
  • Ezel, Cemal
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Peckham Rye, Peckham, London, SE15 4JR, United Kingdom

      IIF 33
    • Unit 1 - Lj Works, 7 Gastineau Yard, London, SW9 7FA, England

      IIF 34 IIF 35
    • Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 36
  • Ezel, Cemal
    British restaurateur born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 54, Peckham Rye, London, SE15 4JR, England

      IIF 37
    • 54, Peckham Rye, London, SE15 4JR, United Kingdom

      IIF 38
  • Ezel, Cemal
    British self employed born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Old Spike Roastery, 54 Peckham Rye, London, SE15 4JR, England

      IIF 39
  • Ezel, Cemal Muharrem

    Registered addresses and corresponding companies
    • 54 Peckham Rye, Peckham, London, SE15 4JR, England

      IIF 40
  • Ezel, Cemal

    Registered addresses and corresponding companies
    • 48, Upland Road, London, SE22 0DA, England

      IIF 41
    • Old Spike Roastery, 54 Peckham Rye, London, SE15 4JR, England

      IIF 42
child relation
Offspring entities and appointments 24
  • 1
    BAYNE SABRE & FINCH INVESTMENTS LIMITED
    - now 05529245
    ESP FILMS LIMITED
    - 2013-11-06 05529245
    (suite 1877)* Kemp House, 152 - 160 City Road, London
    Dissolved Corporate (7 parents)
    Officer
    2013-11-06 ~ dissolved
    IIF 20 - Director → ME
    2013-11-06 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    CAYE CAPITAL (UK) CORP LTD
    07911698
    93-95 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-16 ~ 2015-01-16
    IIF 22 - Director → ME
  • 3
    CHANGE PLEASE CIC
    09651207
    Unit 5, Print Village, 58 Chadwick Rd, Unit 5, Print Village, 58 Chadwick Rd, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-06-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 4
    CHANGE PLEASE CONSCIOUS CAPITAL LTD
    13075912
    Unit 5 Print Village, 58 Chadwick Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
  • 5
    CHANGE PLEASE GROUP CIC
    - now 15214766
    CHANGE PLEASE GROUP LTD
    - 2025-06-20 15214766
    Unit 5, Print Village, 58 Chadwick Rd, Unit 5, Print Village, 58 Chadwick Rd, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    CHANGE PLEASE SFC LTD
    15974388
    Unit 5 Unit 5, Print Village, 58 Chadwick Rd, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    CHANGE PLEASE UKPF LTD
    12788300
    Unit 5, 58, Print Village Chadwick Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    CP UK RETAIL LTD
    13488394
    Unit 5, 58, Print Village Chadwick Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    CR PECKHAM CIC
    12079423
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    2019-07-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CRYSALISS CONSULTING LTD
    07331969
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2010-07-30 ~ dissolved
    IIF 19 - Director → ME
  • 11
    CRYSALISS PROPERTIES LTD
    07161843
    93-95 Borough High Street, 1st Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-18 ~ dissolved
    IIF 24 - Director → ME
  • 12
    EL GORDITO LTD
    13414935
    Unit 5 Print Village, Chadwick Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    INSTANT EXPERTS LTD
    07911722
    48 Upland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 21 - Director → ME
  • 14
    INT BUSINESS CONSULTING LIMITED
    07527463
    93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 23 - Director → ME
  • 15
    NINE BARKS LTD
    12281235
    Unit 1 - Lj Works, 7 Gastineau Yard, London, England
    Active Corporate (4 parents)
    Officer
    2019-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-10-25 ~ now
    IIF 4 - Has significant influence or control OE
  • 16
    OLD SPIKE ROASTERY CIC
    09631073
    Unit 1 - Lj Works, 7 Gastineau Yard, London, England
    Active Corporate (3 parents)
    Officer
    2015-06-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    OS RETAIL LTD
    - now 11952356
    RROB LTD - 2021-05-13
    Unit 1 - Lj Works, 7 Gastineau Yard, London, England
    Active Corporate (3 parents)
    Officer
    2021-05-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    RYE VILLAGE MANAGEMENT CONSULTANCY LTD
    09121443
    54 Peckham Rye, London, England
    Active Corporate (1 parent)
    Officer
    2014-07-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 19
    STAY PARTNERS LIMITED
    10539293
    Townsend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2017-07-07 ~ dissolved
    IIF 38 - Director → ME
  • 20
    THE MANUS TRADING GROUP LIMITED - now
    BLUE VKR GROUP LIMITED - 2018-08-13
    THE MANUS TRADING GROUP LTD
    - 2015-05-07 07171355
    25 Forge Road, Little Sutton, Ellesmere Port, Cheshire
    Active Corporate (10 parents)
    Officer
    2012-06-05 ~ 2014-03-21
    IIF 18 - Director → ME
  • 21
    TILLING, JACOMB AND DRIVER PARTNERS LTD
    - now 08824235
    TCMA INVESTMENTS LIMITED
    - 2015-02-24 08824235
    65 Harlaxton Walk, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-23 ~ 2015-08-11
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 22
    TJD PARTNERS LIMITED
    10527890
    Townshend House, Crown Road, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-15 ~ dissolved
    IIF 26 - Director → ME
    2016-12-15 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 23
    TRICEM INVESTMENTS LIMITED
    10533116
    54 Peckham Rye, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-12-20 ~ dissolved
    IIF 39 - Director → ME
    2016-12-20 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 24
    VESTRY HALL PARTNERS LTD
    10546500
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (6 parents)
    Officer
    2017-07-07 ~ 2018-07-07
    IIF 37 - 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.