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

Cemal, Hamit

    Related profiles found in government register
  • Cemal, Hamit
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cemal, Hamit
    Cypriot caterer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU, Uk

      IIF 11
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU, United Kingdom

      IIF 12 IIF 13
  • Mr Hamit Cemal
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hamit, Cemal
    British caterer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU, Uk

      IIF 25
  • Hamit, Cemal
    British catering supplies born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU, England

      IIF 26
  • Hamit, Cemal
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573 Chester Road, Sutton Coldfield, W. Midlands, B73 5HU, United Kingdom

      IIF 27 IIF 28
    • icon of address 573 Chester Road, Sutton Coldfield, West Midlands., B73 5HU

      IIF 29 IIF 30
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU, England

      IIF 31
    • icon of address 573 Chester Road, Sutton Coldfield, West Midlands., B73 5HU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 573 Chester Road, Sutton Coldfield, Westmidlands, B73 5HU, United Kingdom

      IIF 37
  • Hamit, Cemal
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Cemal Hamit
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Cemal, Hamit
    Other

    Registered addresses and corresponding companies
    • icon of address 573, Chester Road, Sutton Coldfield, West Midlands, B73 5HU, England

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address A K Papadamou & Co, 573 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address A K Papadamou & Co, 573 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address A K Papadamou & Co, 573 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address A K Papadamou & Co, 573 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address A K Papadamou & Co, 573 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address A K Papadamou & Co, 573 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address A K Papadamou & Co, 573 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    WORDESLEY HOT FOOD LIMITED - 2022-11-07
    icon of address 573 Chester Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address A K Papadamou & Co, 573 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address A K Papadamou & Co, 573 Chester Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -24,222 GBP2023-10-30
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-01-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands.
    Active Corporate (1 parent)
    Equity (Company account)
    -37,031 GBP2023-10-30
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -92,803 GBP2024-06-29
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 56 - Has significant influence or controlOE
  • 14
    icon of address 573 Chester Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 573 Chester Road, Sutton Coldfield, Westmidlands
    Active Corporate (2 parents)
    Equity (Company account)
    778,712 GBP2024-04-26
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 573 Chester Road, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    615 GBP2023-06-29 ~ 2024-06-28
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    204,481 GBP2024-03-27
    Officer
    icon of calendar 2008-05-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 18
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 19
    ONLY PRIME CARS LTD - 2022-10-12
    EURO FISH LIMITED - 2022-09-22
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    142,626 GBP2015-04-30
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 25 - Director → ME
  • 21
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    109,433 GBP2022-11-27 ~ 2023-11-26
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 573 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,994 GBP2024-06-29
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    ND ESTATES LTD - 2021-04-16
    NORTHERN ESTATES (WM) LIMITED - 2020-12-18
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43,218 GBP2024-02-26
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 327 Chester Road Castle Bromwich, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,354 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 573 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 573 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -24,222 GBP2023-10-30
    Officer
    icon of calendar 2016-01-13 ~ 2022-11-04
    IIF 30 - Director → ME
  • 2
    icon of address 573 Chester Road, Sutton Coldfield, W Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,101 GBP2024-01-29
    Officer
    icon of calendar 2018-04-05 ~ 2018-11-15
    IIF 28 - Director → ME
  • 3
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    204,481 GBP2024-03-27
    Officer
    icon of calendar 2008-05-27 ~ 2020-05-27
    IIF 60 - Secretary → ME
  • 4
    icon of address 573 Chester Road, Sutton Coldfield, W. Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,385 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2018-11-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-11-15
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    142,626 GBP2015-04-30
    Officer
    icon of calendar 2012-05-21 ~ 2014-06-02
    IIF 12 - Director → ME
  • 6
    ATLANTIS WINSON GREEN LIMITED - 2021-03-22
    ALANTIS WINDSON GREEN LIMITED - 2016-12-01
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -200,166 GBP2023-11-27
    Officer
    icon of calendar 2016-11-30 ~ 2020-10-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2020-10-18
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    icon of address 573 Chester Road, Sutton Coldfield, West Midlands.
    Active Corporate (1 parent)
    Equity (Company account)
    -135,425 GBP2023-10-30
    Officer
    icon of calendar 2016-05-09 ~ 2017-07-24
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.