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

Mihcioglu, Ceyhan

    Related profiles found in government register
  • Mihcioglu, Ceyhan
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 1
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 7 IIF 8
    • 5, Liberty House, London, SW18 1QZ, United Kingdom

      IIF 9
    • F125 Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 10 IIF 11 IIF 12
    • Unit 8-9, Parsons Court, Welbury Way, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 13
  • Mihcioglu, Ceyhan
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 The Badgers, Cromwell Road, Brentwood, Essex, CM14 5DZ

      IIF 14
    • 5 Liberty House, Juniper Drive, London, SW18 1QZ, England

      IIF 15 IIF 16
    • 5, Liberty House, London, SW18 1QZ, England

      IIF 17
    • 54, Jasmine House, Juniper Drive Battersea, London, SW18 1GL

      IIF 18
    • 54 Jasmine House, Juniper Drive, London, SW18 1GL

      IIF 19
    • 53, Runnymede Road, Newcastle Upon Tyne, Tyne & Wear, NE20 9HJ, England

      IIF 20
    • 53, Runnymede Road, Newcastle Upon Tyne, Tyne And Wear, NE20 9HJ, United Kingdom

      IIF 21
    • 53 Runnymede Road, Ponteland, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HJ, England

      IIF 22
  • Mihcioglu, Ceyhan
    British managing director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 23
    • 18-24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England

      IIF 24 IIF 25 IIF 26
    • 47, St. George's Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX, United Kingdom

      IIF 27
    • 53, Runnymede Road, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9HJ, United Kingdom

      IIF 28
  • Miihcioglu, Ceyhan
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • F125 Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 29
  • Ceyhan Mihcioglu
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 34 IIF 35
    • 5 Liberty House, Juniper Drive, London, SW18 1QZ, England

      IIF 36
    • F125 Legacy Building, 1 Viaduct Gardens, London, SW11 7AY, England

      IIF 37 IIF 38 IIF 39
    • 18-24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England

      IIF 40
  • Mr Ceyhan Mihcioglu
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 41
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 42
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 43
    • 5 Liberty House, Juniper Drive, London, SW18 1QZ, England

      IIF 44 IIF 45
    • 18-24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AE, England

      IIF 46
    • 53, Runnymede Road, Newcastle Upon Tyne, Tyne & Wear, NE20 9HJ, England

      IIF 47
    • Unit 8-9, Parsons Court, Welbury Way, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 48
  • Mr Ceyhan Mihcioglu
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 49
child relation
Offspring entities and appointments 24
  • 1
    683 LTD
    - now 14335014
    SCX LTD
    - 2026-01-05 14335014 13978209
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    AOH LTD
    08733946
    53 Runnymede Road, Ponteland Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 22 - Director → ME
  • 3
    AUX JOB BOARDS LTD
    08205061
    Flat 10 The Badgers, Cromwell Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ dissolved
    IIF 14 - Director → ME
  • 4
    AUX RECRUITMENT LTD
    08209344
    Flat 10 The Badgers, Cromwell Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-11 ~ dissolved
    IIF 21 - Director → ME
  • 5
    AUX RESOURCING LTD
    07758922
    47 St. Georges Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 6
    BARK PLAZA LTD
    16050055
    2nd Floor Kelburn House, 7-19 Mosley St, Newcastle, England
    Dissolved Corporate (3 parents)
    Officer
    2024-10-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-10-30 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BEY LTD
    - now 15325450
    BEY GROUP LTD
    - 2025-09-18 15325450
    5 Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    COOL GROUP LTD
    - now 10997021
    MOJO COMPANIES LTD
    - 2022-06-07 10997021
    TOPBILLER LTD
    - 2019-09-09 10997021
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-10-04 ~ 2019-08-14
    IIF 13 - Director → ME
    2022-09-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-04 ~ 2019-08-14
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 9
    COVIE GROUP LTD
    - now 10626400
    TRUMAN GROUP LTD
    - 2020-07-03 10626400
    STANDBY EDUCATION LTD
    - 2017-12-28 10626400
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-17 ~ 2019-08-01
    IIF 25 - Director → ME
    2020-06-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    DAKOTA GROUP LTD
    - now 11216563
    DAKOTA RECRUITMENT GROUP LTD
    - 2020-06-05 11216563
    INTEGRITY CARE GROUP LTD
    - 2019-04-10 11216563
    204 Walton Heights, Alder Path, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-21 ~ 2019-09-01
    IIF 20 - Director → ME
    2020-06-29 ~ 2020-06-29
    IIF 17 - Director → ME
    Person with significant control
    2018-02-21 ~ 2019-08-14
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 11
    DESTINO LTD
    15171262 13978209
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    ESKU LTD
    16264778
    5 Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 13
    GOLD & HOOK LTD
    08871610
    54 Jasmine House, Juniper Drive Battersea, London
    Dissolved Corporate (2 parents)
    Officer
    2014-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 14
    HAPPEN ASSOCIATES LTD
    09396172
    54 Jasmine House Juniper Drive, London
    Dissolved Corporate (2 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 19 - Director → ME
  • 15
    SCX LTD - now
    69 GROUP LTD
    - 2026-01-05 13978209 14497042
    DESTINO LTD
    - 2023-09-28 13978209 15171262
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-15 ~ 2024-04-01
    IIF 5 - Director → ME
    Person with significant control
    2022-03-15 ~ 2024-04-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    SERIES LTD
    13032890
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    SERIES VENTURES LTD
    - now 12279435
    EIR LTD
    - 2023-12-06 12279435
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-06-29 ~ 2020-06-29
    IIF 16 - Director → ME
    2020-12-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    2019-10-24 ~ 2020-01-06
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    2020-06-29 ~ 2020-06-29
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    SHAREMYJOBS LTD
    08302129
    47 St. George's Terrace, Jesmond, 47 St. George's Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-21 ~ dissolved
    IIF 27 - Director → ME
  • 19
    SOCIALIS LTD - now
    SUMO AGENCY LTD - 2020-04-30
    SOCIALIS LTD
    - 2020-04-03 11935553
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (5 parents)
    Officer
    2019-04-09 ~ 2019-09-01
    IIF 15 - Director → ME
    Person with significant control
    2019-04-09 ~ 2019-09-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SOCIO GROUP LTD
    15491175
    5 Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 21
    STANDBY HEALTHCARE LTD
    10626691 12015295
    Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (3 parents)
    Officer
    2017-02-17 ~ 2018-03-08
    IIF 26 - Director → ME
    Person with significant control
    2017-02-17 ~ 2018-03-21
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    THE NDA CO. LTD
    - now 10677597
    COOL AGENCY LTD
    - 2020-07-02 10677597
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2017-03-17 ~ 2019-06-25
    IIF 9 - Director → ME
    2020-06-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    TRUMAN INTERNATIONAL LTD
    10279151
    18-24 Grey Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 24
    UHNW LTD
    16214015
    5 Ducketts Wharf, Bishop's Stortford, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.