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

Mr Cemil Balci

    Related profiles found in government register
  • Mr Cemil Balci
    British born in September 1968

    Resident in England

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

      IIF 1 IIF 2
    • 106a, High Street, Brentwood, Essex, CM14 4AP, United Kingdom

      IIF 3
    • 13, Parkhouse Court, Hatfield, AL10 9RQ, England

      IIF 4 IIF 5
    • 64, The Ryde, Hatfield, AL9 5DL, England

      IIF 6 IIF 7 IIF 8
    • 64, The Ryde, Hatfield, Hertfordshire, AL9 5DL, United Kingdom

      IIF 9
    • Foxholes Farm, London Road, Hertford, SG13 7NT, England

      IIF 10 IIF 11
    • 34, New Road, Peterborough, Cambridgeshire, PE1 1FW, United Kingdom

      IIF 12
    • 34, New Road, Peterborough, PE1 1FW

      IIF 13
    • 36, New Road, Peterborough, Cambridgeshire, PE1 1FW, United Kingdom

      IIF 14 IIF 15
    • Waggon & Horses, Pepper Hill, Great Amwell, Ware, SG12 9RQ, United Kingdom

      IIF 16
    • 75, Commercial Way, Woking, GU21 6HN, England

      IIF 17
    • 75, Commercial Way, Woking, Surrey, GU21 6HN, United Kingdom

      IIF 18
  • Mr Cemil Balci
    British born in September 1968

    Resident in United Kingdom

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

      IIF 19
  • Balci, Cemil
    British born in September 1968

    Resident in England

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

      IIF 20
    • 64, The Ryde, Hatfield, AL9 5DL, England

      IIF 21
    • 64, The Ryde, Hatfield, Hertfordshire, AL9 5DL, England

      IIF 22
    • 64, The Ryde, Hatfield, Hertfordshire, AL9 5DL, United Kingdom

      IIF 23
    • 64 The Ryde, Hatfield, Herts, AL9 5DL, United Kingdom

      IIF 24
    • Foxholes Farm, London Road, Hertford, SG13 7NT, England

      IIF 25
    • Waggon & Horses, Pepper Hill, Great Amwell, Ware, SG12 9RQ, United Kingdom

      IIF 26
  • Balci, Cemil
    British caterer born in September 1968

    Resident in England

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

      IIF 27
  • Balci, Cemil
    British director born in September 1968

    Resident in England

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

      IIF 28
    • 106a, High Street, Brentwood, Essex, CM14 4AP, United Kingdom

      IIF 29
    • 64, The Ryde, Hatfield, AL9 5DL, England

      IIF 30
    • 64 The Ryde, Hatfield, Herts, AL9 5DL, England

      IIF 31
    • 15 Maidenhead Street, Hertford, Hertfordshire, SG14 1DW, England

      IIF 32
    • 64 The Ryde, Hatfield, Herts, AL9 5DL, United Kingdom

      IIF 33
    • 34, New Road, Peterborough, Cambridgeshire, PE1 1FW, United Kingdom

      IIF 34
    • 36, New Road, Peterborough, Cambridgeshire, PE1 1FW, United Kingdom

      IIF 35 IIF 36
    • 75, Commercial Way, Woking, GU21 6HN, England

      IIF 37
    • 75, Commercial Way, Woking, Surrey, GU21 6HN, United Kingdom

      IIF 38
  • Balci, Cemil
    British marketing born in September 1968

    Resident in England

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

      IIF 39 IIF 40
  • Balci, Cemil
    British

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

      IIF 41
  • Balci, Cemil
    British born in September 1968

    Resident in United Kingdom

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

      IIF 42
    • 64, Bernard Street, St. Albans, Hertfordshire, AL3 5QL, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 23
  • 1
    BALCI LIMITED
    12676566
    64 The Ryde, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    BALCI PROPERTIES LTD
    10252253
    64 The Ryde, Hatfield, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    C & T (GROUP) LIMITED
    08898869
    15 Maidenhead Street, Hertford
    Dissolved Corporate (3 parents)
    Officer
    2015-04-10 ~ dissolved
    IIF 39 - Director → ME
  • 4
    CEMOCAN LTD
    11304883
    106a High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    CM GROUP ESSEX LTD
    11165737
    64 The Ryde, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,471 GBP2024-01-31
    Officer
    2018-08-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    CRC CATERING LTD
    09834818
    Flat 71, Mayflower Lodge, Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ 2016-06-15
    IIF 27 - Director → ME
  • 7
    DRAGON PETERBOROUGH LTD
    10735143
    36 New Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    FIRAT PROPERTIES LTD
    10582715
    75 Commercial Way, Woking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-06-05 ~ 2020-09-18
    IIF 37 - Director → ME
    Person with significant control
    2018-06-05 ~ 2020-09-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FRIDAYS FISH & CHIPS LIMITED
    06306162
    7 The Parade, St Albans Road, East, Hatfield, Herts
    Dissolved Corporate (2 parents)
    Officer
    2007-07-09 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    HAZIROL LTD
    15576950
    Waggon & Horses Pepper Hill, Great Amwell, Ware, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-11-29 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    KELOGLAN DAIRY LIMITED
    06177154
    Foxhole Farm, London Road, Herts, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    506,573 GBP2024-04-30
    Officer
    2007-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KELOGLAN LTD
    15407888
    C/o Unit 4, Kinetica, 13 Ramsgate Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    KIRVEM SUPERMARKET LTD
    09671376
    129-131 George Lane, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-06 ~ dissolved
    IIF 33 - Director → ME
  • 14
    M & H GROUP (LONDON) LIMITED
    09351941
    34 New Road, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-08-05 ~ 2019-12-19
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-19
    IIF 13 - Ownership of shares – 75% or more OE
  • 15
    MADO BAKERY LTD
    14138698
    13 Parkhouse Court, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,704 GBP2024-05-31
    Officer
    2022-05-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-28 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    MATET LTD
    10251552
    13 Parkhouse Court, Hatfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    265,982 GBP2025-06-30
    Officer
    2016-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MISA WOKING LTD
    11230449
    75 Commercial Way, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    OUR PROPERTIES LTD
    11504504
    64 The Ryde, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,330 GBP2024-08-31
    Officer
    2018-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    OZCEM LIMITED
    12274671
    601 High Road Leytonstone, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    150,145 GBP2023-10-31
    Officer
    2019-10-22 ~ 2024-04-01
    IIF 28 - Director → ME
    Person with significant control
    2019-10-22 ~ 2024-04-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    ROM RESTAURANT LTD
    11016525
    36 New Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 21
    TRADEWISE LONDON LIMITED
    09632569
    29 Forest Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -31,892 GBP2022-06-30
    Officer
    2016-04-14 ~ 2016-04-14
    IIF 43 - Director → ME
  • 22
    TURKISH KITCHEN HERTFORD LTD
    10046049
    15 Maidenhead Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,510 GBP2024-03-31
    Officer
    2016-03-07 ~ 2016-03-07
    IIF 32 - Director → ME
    2017-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ZANI CATERING LTD
    11006475
    34 New Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.