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

Balci, Cemil

    Related profiles found in government register
  • Balci, Cemil
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Bernard Street, St. Albans, Hertfordshire, AL3 5QL, United Kingdom

      IIF 1
  • Balci, Cemil
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Unit 4, Kinetica, 13 Ramsgate Street, London, E8 2FD, United Kingdom

      IIF 2
  • Balci, Cemil
    British caterer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 71, Mayflower Lodge, Regents Park Road, London, N3 3HX, England

      IIF 3
  • Balci, Cemil
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Parkhouse Court, Hatfield, AL10 9RQ, England

      IIF 4
  • Balci, Cemil
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a, High Street, Brentwood, CM14 4AP, England

      IIF 5
    • icon of address 106a, High Street, Brentwood, Essex, CM14 4AP, United Kingdom

      IIF 6
    • icon of address 64, The Ryde, Hatfield, AL9 5DL, England

      IIF 7 IIF 8
    • icon of address 64, The Ryde, Hatfield, Hertfordshire, AL9 5DL, United Kingdom

      IIF 9
    • icon of address 64 The Ryde, Hatfield, Herts, AL9 5DL, England

      IIF 10
    • icon of address 64 The Ryde, Hatfield, Herts, AL9 5DL, United Kingdom

      IIF 11
    • icon of address 15 Maidenhead Street, Hertford, Hertfordshire, SG14 1DW, England

      IIF 12
    • icon of address Foxholes Farm, London Road, Hertford, SG13 7NT, England

      IIF 13
    • icon of address 64 The Ryde, Hatfield, Herts, AL9 5DL, United Kingdom

      IIF 14
    • icon of address 34, New Road, Peterborough, Cambridgeshire, PE1 1FW, United Kingdom

      IIF 15
    • icon of address 36, New Road, Peterborough, Cambridgeshire, PE1 1FW, United Kingdom

      IIF 16 IIF 17
    • icon of address Waggon & Horses, Pepper Hill, Great Amwell, Ware, SG12 9RQ, United Kingdom

      IIF 18
    • icon of address 75, Commercial Way, Woking, GU21 6HN, England

      IIF 19
    • icon of address 75, Commercial Way, Woking, Surrey, GU21 6HN, United Kingdom

      IIF 20
  • Balci, Cemil
    British marketing born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, The Ryde, Hatfield, Hertfordshire, AL9 5DL, England

      IIF 21 IIF 22
  • Balci, Cemil
    British sales manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, The Ryde, Hatfield, Hertfordshire, AL9 5DL, England

      IIF 23
  • Mr Cemil Balci
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Unit 4, Kinetica, 13 Ramsgate Street, London, E8 2FD, United Kingdom

      IIF 24
  • Balci, Cemil
    British

    Registered addresses and corresponding companies
    • icon of address 126 Stonecross Road, Hatfield, AL10 0HS

      IIF 25
  • Mr Cemil Balci
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a, High Street, Brentwood, CM14 4AP, England

      IIF 26 IIF 27
    • icon of address 106a, High Street, Brentwood, Essex, CM14 4AP, United Kingdom

      IIF 28
    • icon of address 13, Parkhouse Court, Hatfield, AL10 9RQ, England

      IIF 29 IIF 30
    • icon of address 64, The Ryde, Hatfield, AL9 5DL, England

      IIF 31 IIF 32 IIF 33
    • icon of address 64, The Ryde, Hatfield, Hertfordshire, AL9 5DL, United Kingdom

      IIF 34
    • icon of address Foxholes Farm, London Road, Hertford, SG13 7NT, England

      IIF 35 IIF 36
    • icon of address 34, New Road, Peterborough, Cambridgeshire, PE1 1FW, United Kingdom

      IIF 37
    • icon of address 34, New Road, Peterborough, PE1 1FW

      IIF 38
    • icon of address 36, New Road, Peterborough, Cambridgeshire, PE1 1FW, United Kingdom

      IIF 39 IIF 40
    • icon of address Waggon & Horses, Pepper Hill, Great Amwell, Ware, SG12 9RQ, United Kingdom

      IIF 41
    • icon of address 75, Commercial Way, Woking, GU21 6HN, England

      IIF 42
    • icon of address 75, Commercial Way, Woking, Surrey, GU21 6HN, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 64 The Ryde, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 64 The Ryde, Hatfield, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Maidenhead Street, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 106a High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 64 The Ryde, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,471 GBP2024-01-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36 New Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 The Parade, St Albans Road, East, Hatfield, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    icon of address Waggon & Horses Pepper Hill, Great Amwell, Ware, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ 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
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address Foxhole Farm, London Road, Herts, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    506,573 GBP2024-04-30
    Officer
    icon of calendar 2007-03-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address C/o Unit 4, Kinetica, 13 Ramsgate Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ 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
  • 11
    icon of address 13 Parkhouse Court, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,704 GBP2024-05-31
    Officer
    icon of calendar 2022-05-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-28 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address 13 Parkhouse Court, Hatfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    265,982 GBP2025-06-30
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 75 Commercial Way, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 64 The Ryde, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,330 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 36 New Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 15 Maidenhead Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,510 GBP2024-03-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 34 New Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    Company number 09671376
    Non-active corporate
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 14 - Director → ME
Ceased 6
  • 1
    icon of address Flat 71, Mayflower Lodge, Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-21 ~ 2016-06-15
    IIF 3 - Director → ME
  • 2
    icon of address 75 Commercial Way, Woking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-06-05 ~ 2020-09-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2020-09-18
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 34 New Road, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-08-05 ~ 2019-12-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address 601 High Road Leytonstone, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    150,145 GBP2023-10-31
    Officer
    icon of calendar 2019-10-22 ~ 2024-04-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2024-04-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 29 Forest Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,892 GBP2022-06-30
    Officer
    icon of calendar 2016-04-14 ~ 2016-04-14
    IIF 1 - Director → ME
  • 6
    icon of address 15 Maidenhead Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,510 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2016-03-07
    IIF 12 - Director → ME

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.