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

Akcicek, Polat

    Related profiles found in government register
  • Akcicek, Polat
    British business executive born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Sandhill, Newcastle Upon Tyne, NE1 3AF, England

      IIF 1
  • Akcicek, Polat
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Willow Close, Brandesburton, Driffield, East Yorkshire, YO25 8QF, England

      IIF 2
  • Akcicek, Polat
    British business born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Newcastle Road, South Shields, Tyne And Wear, NE34 9AA, England

      IIF 3 IIF 4
  • Akcicek, Polat
    British business executive born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-46, Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JA, United Kingdom

      IIF 5
    • icon of address 88, Orix Accountants Ltd, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 6
  • Akcicek, Polat
    British business person born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 7
  • Akcicek, Polat
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285a, Ashby High Street, Scunthorpe, South Humberside, DN16 2RY, England

      IIF 8
  • Akcicek, Polat
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orix Accountants Ltd, 32 Grainger Park Road, Newcastle Upon Tyne, Tyne & Wear, NE4 8SA

      IIF 9
  • Akcicek, Polat
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Willow Close, Brandesburton, Driffield, East Yorkshire, YO25 8QF, England

      IIF 10 IIF 11 IIF 12
    • icon of address 1, Willow Close, Brandesburton, Driffield, East Yorkshire, YO25 8QF, United Kingdom

      IIF 13
    • icon of address 1 Willow Close, Brandesburton, Driffield, North Humberside, YO25 8QF

      IIF 14 IIF 15 IIF 16
    • icon of address 1, Willow Close, Brandesburton, Driffield, North Yorkshire, YO25 8QF, England

      IIF 17
    • icon of address 1, Willow Close, Brandesburton, Driffield, YO25 8QF, England

      IIF 18
    • icon of address 1, Willow Close, Driffield, YO25 8QF, United Kingdom

      IIF 19 IIF 20
    • icon of address 1 Willow Close, Woodleigh Manor, Brandesburton, Driffield, East Yorkshire, YO25 8QF, England

      IIF 21
    • icon of address 20, Richmond Street, Liverpool, L1 1EF, United Kingdom

      IIF 22
    • icon of address 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 23
    • icon of address Orix Accountants Ltd, 32 Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8SA

      IIF 24
  • Akcicek, Polat
    British general manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-46, Side, Newcastle Upon Tyne, NE1 3JA, United Kingdom

      IIF 25
  • Akcicek, Polat
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Willow Close, Woodleigh Manor, Brandesburton, East Yorkshire, YO25 8QF, England

      IIF 26
  • Mr Polat Akcicek
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Chillingham Road, Newcastle Upon Tyne, NE6 5XN, England

      IIF 27
    • icon of address 40-46, Side, Newcastle Upon Tyne, Tyne And Wear, NE1 3JA, United Kingdom

      IIF 28
    • icon of address 97, Newcastle Road, South Shields, Tyne And Wear, NE34 9AA, England

      IIF 29
    • icon of address 97, Newcastle Road, South Shields, Tyne And Wear, NE34 9AA, United Kingdom

      IIF 30
  • Akcicek, Polat

    Registered addresses and corresponding companies
    • icon of address 1, Willow Close, Driffield, YO25 8QF, United Kingdom

      IIF 31 IIF 32
  • Polat Akcicek
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Newcastle Road, South Sheilds, South Tyneside, NE34 9AA, England

      IIF 33
  • Mr Polat Akcicek
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Willow Close, Woodleigh Manor, Brandesburton, East Yorkshire, YO25 8QF, England

      IIF 34
    • icon of address 1, Willow Close, Brandesburton, Driffield, East Yorkshire, YO25 8QF, England

      IIF 35 IIF 36 IIF 37
    • icon of address 1, Willow Close, Brandesburton, Driffield, YO25 8QF, England

      IIF 38 IIF 39 IIF 40
    • icon of address 1, Willow Close, Woodleigh Manor Brandesburton, Driffield, East Yorkshire, YO25 8QF

      IIF 41
    • icon of address 20, Richmond Street, Liverpool, L1 1EF, United Kingdom

      IIF 42
    • icon of address 40-46, Side, Newcastle Upon Tyne, NE1 3JA, United Kingdom

      IIF 43
    • icon of address 88-89, West Road, Newcastle Upon Tyne, NE15 6PR, England

      IIF 44 IIF 45 IIF 46
    • icon of address Orix Accountants Ltd, 32 Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear, NE4 8SA

      IIF 47 IIF 48 IIF 49
  • Mr Polat Akcicek
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orix Accountants Ltd, 32 Grainger Park Road, Newcastle Upon Tyne, Tyne & Wear, NE4 8SA

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 1a Front Street, Acomb, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 8 - Director → ME
  • 2
    ECCLESALL ROAD FISHERIES LIMITED - 2017-11-30
    icon of address 1 Willow Close, Brandesburton, Driffield, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,365 GBP2017-08-31
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    SWANKY PANTS LIMITED - 2013-10-16
    icon of address 88-89 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,200 GBP2017-10-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Orix Accountants Ltd, 32 Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,294 GBP2017-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-03-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Orix Accountants Ltd, 32 Grainger Park Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,112 GBP2017-03-31
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Orix Accountants Ltd, 32 Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 88-89 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,635 GBP2016-06-30
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Orix Accountants Ltd, 32 Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    60,599 GBP2016-06-30
    Officer
    icon of calendar 2009-03-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Willow Close, Woodleigh Manor Brandesburton, Driffield, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SPECIALTIME LIMITED - 2012-05-22
    icon of address 1 Willow Close, Brandesburton, Driffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,934 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Westminster Businee Centre, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 1 Willow Close, Brandesburton, Driffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,491 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-05-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 88-89 West Road, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,869 GBP2016-06-30
    Officer
    icon of calendar 2011-06-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 46 - Has significant influence or controlOE
  • 14
    icon of address Orix Accountants Ltd, 32 Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,373 GBP2016-06-30
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Willow Close, Woodleigh Manor, Brandesburton, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 1 Willow Close, Brandesburton, Driffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,534 GBP2016-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 161 Chillingham Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    54,248 GBP2022-07-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 97 Newcastle Road, South Shields, Tyne And Wear, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    45 GBP2021-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 40-46 Side, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,246 GBP2022-09-30
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    PYA1 LTD
    - now
    FLORENCE PIZZA AND PASTA LTD - 2019-03-25
    icon of address 97 Newcastle Road, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 21
    icon of address 1 Willow Close, Brandesburton, Driffield, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -283,790 GBP2016-12-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 88 Orix Accountants Ltd, West Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address 17 Sandhill, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 1 - Director → ME
  • 24
    icon of address Orix Accountants Ltd, 32 Grainger Park Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-11-28 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    HARPERS SEAFOOD RESTAURANT LTD - 2017-10-17
    icon of address 20 Richmond Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ 2018-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2018-03-31
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 40-46 Side, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-10-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-10-12
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 97 Newcastle Road, South Sheilds, South Tyneside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-04-12
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 88-89 West Road, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,869 GBP2016-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2011-06-10
    IIF 10 - Director → ME
  • 5
    icon of address 1 Willow Close, Brandesburton, Driffield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,555 GBP2016-11-30
    Officer
    icon of calendar 2012-11-30 ~ 2018-03-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-28 ~ 2018-03-13
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.