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

Saadettin, Acikalin

    Related profiles found in government register
  • Saadettin, Acikalin
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Trident Court, 1 Oakcroft Road, Chessington, KT9 1BD, England

      IIF 1
  • Mr Saadettin Acikalin
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 123, Trident Court, 1 Oakcroft Road, Chessington, KT9 1BD, England

      IIF 2 IIF 3
    • icon of address Studio 123, Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 8, Chartwell Place, Harrow, HA2 0HE, England

      IIF 8
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 9
    • icon of address 3-7 Market Street, Watford, London, WD18 0PA, United Kingdom

      IIF 10
    • icon of address 476, St. Albans Road, Watford, Hertfordshire, WD24 6QU, England

      IIF 11
    • icon of address 476, St. Albans Road, Watford, Hertfordshire, WD24 6QU, United Kingdom

      IIF 12
  • Acikalin, Saadettin
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 123, Trident Court, 1 Oakcroft Road, Chessington, KT9 1BD, England

      IIF 13 IIF 14
    • icon of address Studio 123, Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 8, Chartwell Place, Harrow, HA2 0HE, England

      IIF 19
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 20
  • Acikalin, Saadettin
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476, St. Albans Road, Watford, Hertfordshire, WD24 6QU, United Kingdom

      IIF 21
  • Acikalin, Saadettin
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-7 Market Street, Watford, London, WD18 0PA, United Kingdom

      IIF 22 IIF 23
  • Mr Acikalin Saadettin
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123 Trident Court, 1 Oakcroft Road, Chessington, KT9 1BD, England

      IIF 24
  • Mr Saadett Acikalin
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Chartwell Place, Harrow, HA2 0HE, United Kingdom

      IIF 25
  • Mr Saadettin Acikalin
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Stanhope Road, St Albans, Hertfordshire, AL1 5BL, England

      IIF 26
    • icon of address 3-7, Market Street, Watford, Middlesex, WD180PA, United Kingdom

      IIF 27
    • icon of address 476 St Albans Road, Watford, Hertfordshire, WD24 6QU, United Kingdom

      IIF 28
  • Acikalin, Saadettin
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 29
  • Acikalin, Saadettin
    British commercial director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 476, St. Albans Road, Watford, WD24 6QU, United Kingdom

      IIF 30
  • Acikalin, Saadettin
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Chartwell Place, Harrow On The Hill, HA2 0HE, England

      IIF 31
    • icon of address 62, Stanhope Road, St Albans, Hertfordshire, AL1 5BL, England

      IIF 32
  • Acikalin, Saadettin
    British computer scientist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-7, Market Street, Watford, Middlesex, WD18 0PA, United Kingdom

      IIF 33
  • Acikalin, Saadettin
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Stanhope, St Albans, AL1 5BL, United Kingdom

      IIF 34
    • icon of address 476 St Albans Road, Watford, Hertfordshire, WD24 6QU, United Kingdom

      IIF 35
  • Acikalin, Saadettin
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Chartwell Place, Harrow, HA2 0HE, United Kingdom

      IIF 36
  • Acikalin, Saadettin

    Registered addresses and corresponding companies
    • icon of address 476 St Albans Road, Watford, Hertfordshire, WD24 6QU, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Studio 123 Trident Court, 1 Oakcroft Road, Chessington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 123 Trident Court, 1 Oakcroft Road, Chessington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 62 Stanhope, St Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 3-7 Market Street, Watford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Studio 123 Trident Court, 1 Oakcroft Road, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,434 GBP2023-09-30
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 8 Chartwell Place, Harrow On The Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,082 GBP2022-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3-7 Market Street, Watford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Studio 123 Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,128 GBP2024-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Studio 123 Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    icon of address 476 St Albans Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2020-11-12 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -174,989 GBP2022-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address 476 St. Albans Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 62 Stanhope Road, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8 Chartwell Place, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -11,063 GBP2024-10-28
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Studio 123 Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Studio 123 Trident Court, 1 Oakcroft Road, Chessington, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,664 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    icon of calendar 2019-01-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 476 St Albans Road, Watford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%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 12 November 2025 and licensed under the Open Government Licence v3.0.