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
    British business consultant born in August 1977

    Resident in England

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

      IIF 1
  • Kilic, Mahir
    British business development & marketing born in August 1977

    Resident in England

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

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

    Resident in England

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

      IIF 3
    • 55, Stoke Newington High Street, London, N16 8EL

      IIF 4
    • 55, Stoke Newington High Street, London, N16 8EL, England

      IIF 5
    • 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 6
  • Kilic, Mahir
    British businessman born in August 1977

    Resident in England

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

      IIF 7
  • Kilic, Mahir
    British chairman born in August 1977

    Resident in England

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

      IIF 8
  • 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
    • 3 - 9 Station Street, Kent, ME10 3DU, England

      IIF 20
    • 10, Alroy Road, London, N4 1EF, England

      IIF 21
    • 53, Stoke Newington High Street, London, N16 8EL, England

      IIF 22
    • 53a, Stoke Newington, High Street, London, N16 8EL, United Kingdom

      IIF 23
    • 55 Stoke Newington High Street, London, N16 8EL, England

      IIF 24 IIF 25 IIF 26
    • 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 27
    • 55a, Stoke Newington High Street, London, N16 8EL, United Kingdom

      IIF 28 IIF 29
    • 55a Stoke Newington High Strret, London, N16 8EL, England

      IIF 30
    • Unit 5, 25-27 The Burroughs, London, NW4 4AR, England

      IIF 31 IIF 32
  • Kilic, Mahir
    British director and company secretary born in August 1977

    Resident in England

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

      IIF 33
  • Kilic, Mahir
    British founder born in August 1977

    Resident in England

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

      IIF 34
    • 55, Stoke Newington High Street, London, N16 8EL

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

    Resident in England

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

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

      IIF 37
  • Kilic, Mahir
    British managing director born in August 1977

    Resident in England

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

      IIF 38 IIF 39
  • Kilic, Mahir
    British marketing consultant born in August 1977

    Resident in England

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

      IIF 40
  • Kilic, Mahir
    British researcher born in August 1977

    Resident in England

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

      IIF 41
  • Kilic, Mahir
    British trustee born in August 1977

    Resident in England

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

      IIF 42
  • Kilic, Mahir
    British trustee / volunteer born in August 1977

    Resident in England

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

      IIF 43
  • Kilic, Mahir
    British businessman born in August 1975

    Resident in Britian

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

      IIF 44
  • Mahir Kilic
    British born in August 1977

    Resident in England

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

      IIF 45
    • 55a, Stoke Newington High Street, London, N16 8EL, England

      IIF 46 IIF 47
    • 55a Stoke Newington High Strret, London, N16 8EL, England

      IIF 48
  • Kilic, Mahir
    Turkish chairman born in August 1977

    Resident in Uk

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

      IIF 49
  • Kilic, Mahir
    Turkish director born in August 1977

    Resident in Uk

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

      IIF 50
  • Mr Mahir Kilic
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
  • Kilic, Mahir

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

      IIF 75
  • Mahir Kilic
    British born in August 1977

    Resident in United Kingdom

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

      IIF 77
child relation
Offspring entities and appointments
Active 12
  • 1
    14 Moor Road, Great Staughton, St. Neots, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2024-06-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    47b Green Lanes, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-01-23 ~ dissolved
    IIF 8 - director → ME
  • 3
    3 - 9 Station Street, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -87,387 GBP2024-04-30
    Officer
    2025-03-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    53 Stoke Newington High Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 61 - 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
    55a Stoke Newington High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    GALLIPOLI LODGE OF MMM LIMITED - 2022-03-16
    68 Stoke Newington High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2017-05-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-02-12 ~ now
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Has significant influence or control over the trustees of a trustOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 7
    68 Stoke Newington High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,388 GBP2023-11-29
    Officer
    2021-08-14 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 8
    NEIGHBOURFOOD FEST LIMITED - 2023-06-26
    SOURDOUGH BREAD CO LTD - 2022-03-15
    68 Stoke Newington High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    12,060 GBP2023-09-30
    Officer
    2020-04-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
  • 9
    SAINT PETER COLLEGE LIMITED - 2012-04-05
    68 Stoke Newington High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    82,001 GBP2024-02-29
    Officer
    2024-05-20 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-07-12 ~ now
    IIF 73 - Has significant influence or controlOE
  • 10
    ETHNIC FOOD FESTIVAL LTD - 2022-03-14
    WOIS UK LIMITED - 2021-06-22
    RESCUE 4 CHILDREN LIMITED - 2018-07-13
    RESCUE 4 CHILDERN LIMITED - 2014-01-08
    FOODAID LIMITED - 2013-11-28
    53 Stoke Newington High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    16,300 GBP2023-10-31
    Officer
    2015-03-04 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - 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
    68 Stoke Newington High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 55 - Has significant influence or controlOE
  • 12
    53 Stoke Newington High Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firmOE
Ceased 25
  • 1
    14 Moor Road, Great Staughton, St. Neots, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2016-09-30 ~ 2020-02-03
    IIF 57 - Has significant influence or control OE
  • 2
    55 55 Stoke Newington High Street, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-01 ~ 2017-11-17
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 3
    Unit 5 Argall Avenue, London, England
    Corporate
    Equity (Company account)
    101,310 GBP2021-03-31
    Officer
    2020-11-01 ~ 2021-10-20
    IIF 13 - director → ME
    Person with significant control
    2020-11-01 ~ 2021-10-20
    IIF 54 - Has significant influence or control OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 4
    OLAY RADYO LIMITED - 2014-11-12
    53 Stoke Newington High Street, Stoke Newington High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-24 ~ 2014-10-25
    IIF 24 - director → ME
  • 5
    9 Welshpool House, Welshpool Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,318 GBP2023-12-31
    Officer
    2018-12-24 ~ 2020-07-03
    IIF 29 - director → ME
    Person with significant control
    2018-12-24 ~ 2020-07-03
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    53 Stoke Newington High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-01 ~ 2017-06-12
    IIF 11 - director → ME
  • 7
    55 Stoke Newington High Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2016-03-24 ~ 2019-07-15
    IIF 17 - director → ME
    2015-10-01 ~ 2016-03-24
    IIF 4 - director → ME
    2013-09-22 ~ 2014-04-30
    IIF 7 - director → ME
    2013-08-30 ~ 2013-09-22
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-05
    IIF 65 - Has significant influence or control OE
    IIF 65 - Has significant influence or control as a member of a firm OE
  • 8
    123-125 Kingsland High Street, London, England
    Dissolved corporate
    Equity (Company account)
    11,752 GBP2019-01-31
    Officer
    2020-01-02 ~ 2020-01-02
    IIF 9 - director → ME
    2019-04-24 ~ 2019-09-01
    IIF 18 - director → ME
    2018-02-13 ~ 2019-04-24
    IIF 27 - director → ME
    2018-02-13 ~ 2018-02-13
    IIF 30 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-02-13
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    2018-02-13 ~ 2019-09-01
    IIF 46 - Ownership of shares – 75% or more OE
    2020-01-02 ~ 2020-04-30
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    Unit 5 Argall Avenue, London, England
    Corporate
    Equity (Company account)
    9,742 GBP2020-09-30
    Officer
    2021-02-18 ~ 2021-10-21
    IIF 21 - director → ME
    2019-09-05 ~ 2019-12-04
    IIF 26 - director → ME
    Person with significant control
    2019-09-05 ~ 2019-12-01
    IIF 66 - Has significant influence or control OE
    2019-09-05 ~ 2020-05-01
    IIF 60 - Ownership of shares – 75% or more OE
    2021-06-01 ~ 2021-10-20
    IIF 69 - Ownership of shares – 75% or more OE
  • 10
    Ingiltere Restoran Kebapci Ve Marketciler Birligi Ltd, 90 Green Lanes, London, London, United Kingdom
    Dissolved corporate
    Officer
    2007-01-18 ~ 2007-04-01
    IIF 49 - director → ME
  • 11
    GALLIPOLI LODGE OF MMM LIMITED - 2022-03-16
    68 Stoke Newington High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    2017-05-15 ~ 2023-02-12
    IIF 45 - Has significant influence or control OE
  • 12
    68 Stoke Newington High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,388 GBP2023-11-29
    Officer
    2021-05-18 ~ 2021-05-31
    IIF 22 - director → ME
    Person with significant control
    2021-05-18 ~ 2021-05-31
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 13
    MILLERCAP LTD - 2012-07-19
    21 Middleham Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-15 ~ 2014-02-04
    IIF 23 - director → ME
  • 14
    MINIK KARDES DAY NURSERY LIMITED - 2006-12-06
    53-55 Balls' Pond Road, London
    Corporate (4 parents)
    Officer
    2010-04-22 ~ 2011-09-20
    IIF 1 - director → ME
  • 15
    55 Stoke Newington High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-01 ~ 2017-11-17
    IIF 42 - director → ME
  • 16
    53c Stoke Newington High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -22,656 GBP2022-03-30
    Officer
    2016-11-06 ~ 2018-07-01
    IIF 36 - director → ME
    2016-03-03 ~ 2016-11-03
    IIF 31 - director → ME
    2016-03-03 ~ 2016-03-03
    IIF 32 - director → ME
    Person with significant control
    2016-12-06 ~ 2018-07-01
    IIF 62 - Has significant influence or control OE
  • 17
    53 Stoke Newington High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-01 ~ 2017-06-12
    IIF 14 - director → ME
  • 18
    LEIBERMAN LAW LIMITED - 2016-03-07
    90 Green Lanes, London, England
    Dissolved corporate
    Officer
    2013-12-20 ~ 2014-03-01
    IIF 2 - director → ME
    2013-11-07 ~ 2013-12-17
    IIF 5 - director → ME
  • 19
    SAINT LUCY COLLEGE LIMITED - 2012-04-05
    53 Stoke Newington High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-07 ~ 2014-09-30
    IIF 35 - director → ME
  • 20
    SAINT PETER COLLEGE LIMITED - 2012-04-05
    68 Stoke Newington High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    82,001 GBP2024-02-29
    Officer
    2017-03-02 ~ 2017-06-12
    IIF 37 - director → ME
    2013-05-30 ~ 2014-09-30
    IIF 40 - director → ME
    Person with significant control
    2017-02-02 ~ 2019-06-17
    IIF 64 - Has significant influence or control OE
  • 21
    ETHNIC FOOD FESTIVAL LTD - 2022-03-14
    WOIS UK LIMITED - 2021-06-22
    RESCUE 4 CHILDREN LIMITED - 2018-07-13
    RESCUE 4 CHILDERN LIMITED - 2014-01-08
    FOODAID LIMITED - 2013-11-28
    53 Stoke Newington High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    16,300 GBP2023-10-31
    Officer
    2013-12-01 ~ 2015-01-13
    IIF 3 - director → ME
  • 22
    68 Stoke Newington High Street, London, England
    Corporate
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-05 ~ 2024-11-13
    IIF 15 - director → ME
    Person with significant control
    2019-06-05 ~ 2023-07-01
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 23
    5 Unit 5 Argall Avenue, London, England
    Corporate
    Equity (Company account)
    32,540 GBP2021-10-31
    Officer
    2022-10-16 ~ 2022-10-29
    IIF 19 - director → ME
    2019-10-18 ~ 2022-01-01
    IIF 6 - director → ME
    2019-10-18 ~ 2022-01-01
    IIF 75 - secretary → ME
    Person with significant control
    2019-10-18 ~ 2022-01-01
    IIF 68 - Has significant influence or control OE
  • 24
    DEM GRP (LONDON) LIMITED - 2010-03-25
    105 Brantwood Road, Tottenham, London
    Dissolved corporate
    Officer
    2011-05-11 ~ 2011-07-13
    IIF 38 - director → ME
    2011-01-25 ~ 2011-05-10
    IIF 39 - director → ME
    2009-11-25 ~ 2010-07-16
    IIF 50 - director → ME
  • 25
    TURKISH-BRITISH TEACHERS ASSOCIATES LIMITED - 2017-01-16
    55 Stoke Newington High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ 2017-06-01
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-17
    IIF 67 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.