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

Kilic, Mahir

    Related profiles found in government register
  • Kilic, Mahir
    Turkish chairman born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 90 Green Lanes, Newington Green, London, N16 9EJ

      IIF 1
  • Kilic, Mahir
    Turkish director born in August 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 90, Green Lanes, Newington Green, London, N16 9EJ

      IIF 2
  • Kilic, Mahir
    British business consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53-55 Balls' Pond Road, London, N1 4BW

      IIF 3
  • Kilic, Mahir
    British business development & marketing born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 4
  • Kilic, Mahir
    British business development manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 5
    • icon of address 55, Stoke Newington High Street, London, N16 8EL

      IIF 6
    • icon of address 55, Stoke Newington High Street, London, N16 8EL, England

      IIF 7
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 8
  • Kilic, Mahir
    British businessman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, Stoke Newington, Stoke Newington High Street, London, N16 8EL, England

      IIF 9
  • Kilic, Mahir
    British chairman born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Stoke Newington High Street, London, N16 8EL, England

      IIF 10
  • Kilic, Mahir
    British company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kilic, Mahir
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 - 9 Station Street, Kent, ME10 3DU, England

      IIF 22
    • icon of address 10, Alroy Road, London, N4 1EF, England

      IIF 23
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 24
    • icon of address 53a, Stoke Newington, High Street, London, N16 8EL, United Kingdom

      IIF 25
    • icon of address 55 Stoke Newington High Street, London, N16 8EL, England

      IIF 26 IIF 27 IIF 28
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 29
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, United Kingdom

      IIF 30 IIF 31
    • icon of address 55a Stoke Newington High Strret, London, N16 8EL, England

      IIF 32
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, England

      IIF 33 IIF 34
  • Kilic, Mahir
    British director and company secretary born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Stoke Newington High Street, London, N16 8EL, England

      IIF 35
  • Kilic, Mahir
    British founder born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 36
    • icon of address 55, Stoke Newington High Street, London, N16 8EL

      IIF 37
  • Kilic, Mahir
    British manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 38
    • icon of address 55, Stoke Newington High Street, London, N16 8EL

      IIF 39
  • Kilic, Mahir
    British managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Brantwood Road, Tottenham, London, N17 0DX

      IIF 40 IIF 41
  • Kilic, Mahir
    British marketing consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Stoke Newington High Street, London, N16 8EL, England

      IIF 42
  • Kilic, Mahir
    British researcher born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 43
  • Kilic, Mahir
    British trustee born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 44
  • Kilic, Mahir
    British trustee / volunteer born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 7PL, England

      IIF 45
  • Kilic, Mahir
    British businessman born in August 1975

    Resident in Britian

    Registered addresses and corresponding companies
    • icon of address 55a, Stoke Newington High Street, Stoke Newington High Street, London, N16 8EL, England

      IIF 46
  • Kilic, Mahir

    Registered addresses and corresponding companies
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 47
  • Mahir Kilic
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 48
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 49 IIF 50
    • icon of address 55a Stoke Newington High Strret, London, N16 8EL, England

      IIF 51
  • Mr Mahir Kilic
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mahir Kilic
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55a, Stoke Newington High Street, London, N16 8EL, United Kingdom

      IIF 76
  • Mr Mahir Kilic
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Stoke Newington High Street, London, N16 8EL, England

      IIF 77
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 14 Moor Road, Great Staughton, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 47b Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 3 - 9 Station Street, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,387 GBP2024-04-30
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    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
  • 4
    icon of address 53 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 5
    NARTS IT LICENCING LIMITED - 2018-03-27
    LICENCING CONSULTANCY LIMITED - 2018-03-26
    NARTS CONSULTANCY LIMITED - 2018-03-10
    NARTZ CONSULTANCY LIMITED - 2018-02-02
    icon of address 55a Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    GALLIPOLI LODGE OF MMM LIMITED - 2022-03-16
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-12 ~ now
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or controlOE
  • 7
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,388 GBP2023-11-29
    Officer
    icon of calendar 2021-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
    IIF 73 - Has significant influence or controlOE
  • 8
    SOURDOUGH BREAD CO LTD - 2022-03-15
    NEIGHBOURFOOD FEST LIMITED - 2023-06-26
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,060 GBP2023-09-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    SAINT PETER COLLEGE LIMITED - 2012-04-05
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,001 GBP2024-02-29
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 74 - Has significant influence or controlOE
  • 10
    RESCUE 4 CHILDERN LIMITED - 2014-01-08
    ETHNIC FOOD FESTIVAL LTD - 2022-03-14
    WOIS UK LIMITED - 2021-06-22
    RESCUE 4 CHILDREN LIMITED - 2018-07-13
    FOODAID LIMITED - 2013-11-28
    icon of address 53 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,300 GBP2023-10-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 11
    FREEMASONRY RESEARCH CENTRE IN TURKEY LIMITED - 2024-05-25
    THE CENTRE FOR RESEARCH INTO FREEMASONRY AT TURKEY LIMITED - 2021-01-14
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 56 - Has significant influence or controlOE
  • 12
    icon of address 53 Stoke Newington High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
Ceased 25
  • 1
    icon of address 14 Moor Road, Great Staughton, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-09-30 ~ 2020-02-03
    IIF 58 - Has significant influence or control OE
  • 2
    icon of address 55 55 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-11-17
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address Unit 5 Argall Avenue, London, England
    Active Corporate
    Equity (Company account)
    101,310 GBP2021-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-10-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2021-10-20
    IIF 55 - Has significant influence or control as a member of a firm OE
    IIF 55 - Has significant influence or control over the trustees of a trust OE
    IIF 55 - Has significant influence or control OE
  • 4
    OLAY RADYO LIMITED - 2014-11-12
    icon of address 53 Stoke Newington High Street, Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ 2014-10-25
    IIF 26 - Director → ME
  • 5
    icon of address 9 Welshpool House, Welshpool Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,405 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2020-07-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-07-03
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 53 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2017-06-12
    IIF 13 - Director → ME
  • 7
    icon of address 55 Stoke Newington High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2013-08-30 ~ 2013-09-22
    IIF 46 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-03-24
    IIF 6 - Director → ME
    icon of calendar 2016-03-24 ~ 2019-07-15
    IIF 19 - Director → ME
    icon of calendar 2013-09-22 ~ 2014-04-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-05
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Has significant influence or control OE
  • 8
    icon of address 123-125 Kingsland High Street, London, England
    Dissolved Corporate
    Equity (Company account)
    11,752 GBP2019-01-31
    Officer
    icon of calendar 2018-02-13 ~ 2019-04-24
    IIF 29 - Director → ME
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 32 - Director → ME
    icon of calendar 2019-04-24 ~ 2019-09-01
    IIF 20 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-01-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-04-30
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-13 ~ 2019-09-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 5 Argall Avenue, London, England
    Active Corporate
    Equity (Company account)
    9,742 GBP2020-09-30
    Officer
    icon of calendar 2021-02-18 ~ 2021-10-21
    IIF 23 - Director → ME
    icon of calendar 2019-09-05 ~ 2019-12-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-10-20
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-05 ~ 2020-05-01
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-05 ~ 2019-12-01
    IIF 67 - Has significant influence or control OE
  • 10
    icon of address Ingiltere Restoran Kebapci Ve Marketciler Birligi Ltd, 90 Green Lanes, London, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-18 ~ 2007-04-01
    IIF 1 - Director → ME
  • 11
    GALLIPOLI LODGE OF MMM LIMITED - 2022-03-16
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-05-15 ~ 2023-02-12
    IIF 48 - Has significant influence or control OE
  • 12
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,388 GBP2023-11-29
    Officer
    icon of calendar 2021-05-18 ~ 2021-05-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2021-05-31
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Has significant influence or control over the trustees of a trust OE
    IIF 64 - Has significant influence or control OE
  • 13
    MILLERCAP LTD - 2012-07-19
    icon of address 21 Middleham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-15 ~ 2014-02-04
    IIF 25 - Director → ME
  • 14
    MINIK KARDES DAY NURSERY LIMITED - 2006-12-06
    icon of address 53-55 Balls' Pond Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-22 ~ 2011-09-20
    IIF 3 - Director → ME
  • 15
    icon of address 55 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ 2017-11-17
    IIF 44 - Director → ME
  • 16
    icon of address 53c Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,656 GBP2022-03-30
    Officer
    icon of calendar 2016-03-03 ~ 2016-11-03
    IIF 33 - Director → ME
    icon of calendar 2016-03-03 ~ 2016-03-03
    IIF 34 - Director → ME
    icon of calendar 2016-11-06 ~ 2018-07-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-07-01
    IIF 63 - Has significant influence or control OE
  • 17
    icon of address 53 Stoke Newington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-06-12
    IIF 16 - Director → ME
  • 18
    LEIBERMAN LAW LIMITED - 2016-03-07
    icon of address 90 Green Lanes, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-07 ~ 2013-12-17
    IIF 7 - Director → ME
    icon of calendar 2013-12-20 ~ 2014-03-01
    IIF 4 - Director → ME
  • 19
    SAINT LUCY COLLEGE LIMITED - 2012-04-05
    icon of address 53 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ 2014-09-30
    IIF 37 - Director → ME
  • 20
    SAINT PETER COLLEGE LIMITED - 2012-04-05
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,001 GBP2024-02-29
    Officer
    icon of calendar 2013-05-30 ~ 2014-09-30
    IIF 42 - Director → ME
    icon of calendar 2017-03-02 ~ 2017-06-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2019-06-17
    IIF 65 - Has significant influence or control OE
  • 21
    RESCUE 4 CHILDERN LIMITED - 2014-01-08
    ETHNIC FOOD FESTIVAL LTD - 2022-03-14
    WOIS UK LIMITED - 2021-06-22
    RESCUE 4 CHILDREN LIMITED - 2018-07-13
    FOODAID LIMITED - 2013-11-28
    icon of address 53 Stoke Newington High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,300 GBP2023-10-31
    Officer
    icon of calendar 2013-12-01 ~ 2015-01-13
    IIF 5 - Director → ME
  • 22
    icon of address 68 Stoke Newington High Street, London, England
    Active Corporate
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2024-11-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2023-07-01
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 5 Unit 5 Argall Avenue, London, England
    Active Corporate
    Equity (Company account)
    32,540 GBP2021-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2022-01-01
    IIF 8 - Director → ME
    icon of calendar 2022-10-16 ~ 2022-10-29
    IIF 21 - Director → ME
    icon of calendar 2019-10-18 ~ 2022-01-01
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ 2022-01-01
    IIF 69 - Has significant influence or control OE
  • 24
    DEM GRP (LONDON) LIMITED - 2010-03-25
    icon of address 105 Brantwood Road, Tottenham, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-25 ~ 2011-05-10
    IIF 41 - Director → ME
    icon of calendar 2009-11-25 ~ 2010-07-16
    IIF 2 - Director → ME
    icon of calendar 2011-05-11 ~ 2011-07-13
    IIF 40 - Director → ME
  • 25
    TURKISH-BRITISH TEACHERS ASSOCIATES LIMITED - 2017-01-16
    icon of address 55 Stoke Newington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2017-06-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-17
    IIF 68 - Right to appoint or remove directors OE

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.