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

Mr Ilhan Unsal

    Related profiles found in government register
  • Mr Ilhan Unsal
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Gainsborough Close, Grange Farm, Milton Keynes, Bucks, MK8 0NA, United Kingdom

      IIF 1
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Best Ingredients Limited, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 10
    • Calzone Pizza, Calzone Pizza, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 11
    • Dexr Scan Ltd Head Office, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 12
    • Mk Company Hut, V4 Watling Street, Elfield Park, Milton Keynes, Buckinghamshire, MK58AA, England

      IIF 13
    • Mk Company Hut, V4 Watling Strret, Elfield Park, Milton Keynes, Bucks, MK5 8AA, United Kingdom

      IIF 14
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 15 IIF 16
    • V4 Watling Street, Elfield Park, Milton Keynes, MK58AA, United Kingdom

      IIF 17
    • V4 Watling Stret, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 18
    • Watling Street, Watling Street, Milton Keynes, MK58AA, England

      IIF 19
  • Ilhan Unsal
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • My Company Name Ltd Hq, V4 Watling Street,elfield Park, Milton Keynes, Buckinghamshire, MK5 8AA, United Kingdom

      IIF 20
  • Mr Ilhan Unsal
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Ryding, The Ryding, Shenley Brook End, Milton Keynes, MK5 7FW, England

      IIF 21
    • 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 22 IIF 23 IIF 24
    • Soyking, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 27
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 28
    • V4 Watling Street, Next To Mk Bowl, Elfield Park, Milton Keynes, Bucks, MK5 8AA, England

      IIF 29
    • 1, A, Station Road, Newport Pagnell, Bucks, MK16 0AG

      IIF 30
    • 1 A, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 31 IIF 32
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG

      IIF 33
  • Unsal, Ilhan
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calzone Pizza, Calzone Pizza, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 34
    • Dexr Scan Ltd Head Office, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 35
  • Unsal, Ilhan
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, United Kingdom

      IIF 36
    • V4 Watling Street, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 37
    • V4 Watling Stret, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 38
    • 1, A, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 39 IIF 40 IIF 41
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 46
  • Dr Susan May Unsal
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 47
  • Mrs Susan May Unsal
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 48 IIF 49
  • Unsal, Ilhan
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, England

      IIF 50 IIF 51
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 6 The Ryding, The Ryding, Shenley Brook End, Milton Keynes, MK5 7FW, England

      IIF 59
    • 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 60 IIF 61 IIF 62
    • Best Ingredients Limited, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 65
    • Mk Company Hut, V4 Watling Strret, Elfield Park, Milton Keynes, Bucks, MK5 8AA, United Kingdom

      IIF 66
    • My Company Name Ltd Hq, V4 Watling Street,elfield Park, Milton Keynes, Buckinghamshire, MK5 8AA, United Kingdom

      IIF 67
    • Soyking, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 68
    • V4, Watling Street, Elfield Park, Milton Keynes, Bucks, MK5 8AA, England

      IIF 69
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 70 IIF 71
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 72
    • V4, Watling Strret, Elfield Park, Milton Keynes, MK58AA, United Kingdom

      IIF 73
    • Watling Street, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 74
  • Unsal, Ilhan
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 68 High Street, Stoke Newington, London, N16 7PA, England

      IIF 75
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG

      IIF 76
    • 118, High Street, Newport Pagnell, Bucks, MK16 8EH, England

      IIF 77
  • Unsal, Ilhan
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 78
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, Buckinghamshire, MK8 0NA

      IIF 79 IIF 80
    • 15, Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, United Kingdom

      IIF 81
    • 1 A, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 82 IIF 83
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 84 IIF 85
    • 118, High Street, Newport Pagnell, MK16 8EH, England

      IIF 86
    • 1b, Station Road, Newport Pagnell, Buckinghamshire, MK16 0AG, England

      IIF 87
  • Unsal, Ilhan
    British director and company secretary born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 118, High Street, Newport Pagnell, Buckinghamshire, MK16 8EH

      IIF 88
  • Unsal, Ilhan
    British manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, Buckinghamshire, MK8 0NA

      IIF 89
  • Mrs Susan May Unsal
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 90
  • Unsal, Susan May
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 91 IIF 92
  • Unsal, Susan May
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, Buckinghamshire, MK8 0NA

      IIF 93
  • Unsal, Ilhan
    British

    Registered addresses and corresponding companies
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, Buckinghamshire, MK8 0NA

      IIF 94 IIF 95 IIF 96
child relation
Offspring entities and appointments 50
  • 1
    18MAY2020 LTD
    12610960
    V4 Watling Street, Elfield Park, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    A1 PRINT SOLUTIONS LTD
    07838933
    1a Station Road, Newport Pagnell, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ 2012-05-21
    IIF 86 - Director → ME
  • 3
    A10 TRADING LIMITED
    07345185 16738256... (more)
    68 High Street Stoke Newington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-13 ~ dissolved
    IIF 75 - Director → ME
  • 4
    ACTIVMIND LTD
    11734787
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ 2021-09-11
    IIF 59 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-09-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 5
    ADDA PLUMBING AND GAS SERVICES LTD - now
    INGILTERE TICARET REHBERI LTD - 2016-05-20
    LONDRA REHBERI LTD
    - 2009-01-30 05322427
    4 Grasscroft, Furzton, Milton Keynes, England
    Active Corporate (6 parents)
    Officer
    2005-01-07 ~ 2007-02-01
    IIF 95 - Secretary → ME
  • 6
    ALLA LIMITED
    - now 11243241
    HSBBC LTD
    - 2020-05-13 11243241
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2018-03-08 ~ 2020-05-16
    IIF 73 - Director → ME
    Person with significant control
    2018-03-08 ~ 2020-05-16
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    ALLIBABA LIMITED
    12351892
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2019-12-06 ~ 2023-09-30
    IIF 70 - Director → ME
    Person with significant control
    2019-12-06 ~ 2023-09-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    BAHARAT LIMITED
    08126125
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 43 - Director → ME
  • 9
    BBL LION LIMITED
    12608413
    V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    BEST INGREDIENTS LIMITED
    16309163
    Best Ingredients Limited, Watling Street, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 11
    BOUNCE BACK LION LIMITED
    12607177
    V4 Watling Street, Elfield Park, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    BYTE FAST-FOOD RESTAURANTS LTD
    12635602
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-30 ~ 2023-09-30
    IIF 34 - Director → ME
    Person with significant control
    2020-05-30 ~ 2023-09-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    BYTE FRANCHISE LTD
    12635609
    15 Gainsborough Close Grange Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    BYTE GLOBAL LTD
    12635637
    15 Gainsborough Close Grange Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    CEYSU LTD
    08471519
    1 B, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 76 - Director → ME
  • 16
    COOLER SOFT DRINKS LTD
    05996619
    1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-10-09 ~ 2013-01-18
    IIF 78 - Director → ME
  • 17
    DECISION NOTICE LTD
    10764356
    V 4 Watling Street, Next To Mk Bowl, Elfield Park, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    DEXR SCAN LTD
    17095896
    Dexr Scan Ltd Head Office Watling Street, Elfield Park, Milton Keynes, Bucks, England
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 19
    DONER MAKER LIMITED
    12344175
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2019-12-02 ~ 2023-09-30
    IIF 69 - Director → ME
    Person with significant control
    2019-12-02 ~ 2023-09-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    ELBISTAN PURE OIL LIMITED
    06624709
    Railways Good Yard Station Road, Ridgmont, Bedford, Beds
    Dissolved Corporate (1 parent)
    Officer
    2008-06-19 ~ dissolved
    IIF 89 - Director → ME
    2008-06-19 ~ dissolved
    IIF 94 - Secretary → ME
  • 21
    EZYPRO LIMITED
    07532039
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2024-04-28 ~ 2024-11-19
    IIF 62 - Director → ME
    2011-02-16 ~ 2023-09-30
    IIF 60 - Director → ME
    2026-02-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-04-28 ~ 2024-11-19
    IIF 23 - Ownership of shares – 75% or more OE
    2026-02-11 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    2016-07-09 ~ 2023-09-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 22
    FOODTECH SOLUTIONS UK LTD
    06786051
    118 High Street, Newport Pagnell, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 77 - Director → ME
    2009-01-08 ~ 2010-02-10
    IIF 93 - Director → ME
  • 23
    HARRY SMITH BROWN CHARLIE LTD
    08117945
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 44 - Director → ME
  • 24
    IDEAL WHOLESALE LTD
    13017365
    V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 25
    ILHAN UNSAL LIMITED
    08621044
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 26
    JUST PALLET LTD
    08416456
    1b Station Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 87 - Director → ME
  • 27
    JUSTDELIVERO LTD
    13344334
    15 Gainsborough Close Grange Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    KECO TRADING LIMITED
    06869382
    5 Wolverton Road, Stony Stratford, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-03 ~ dissolved
    IIF 80 - Director → ME
  • 29
    KFCOIL LIMITED
    07620140
    118-120 High Street, Newport Pagnell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 81 - Director → ME
  • 30
    KILO BANKSY DEMPSEY LTD
    12597219
    Mk Company Hut V4 Watling Street, Elfield Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 31
    KILO DOG FOOD LTD
    12589367
    V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 32
    KRAFTOR MACHINERY LIMITED
    16763523
    Watling Street Watling Street, Elfield Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-10-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-10-05 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 33
    LAZKA LTD
    13495662
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ 2023-09-30
    IIF 58 - Director → ME
    Person with significant control
    2021-07-06 ~ 2023-09-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 34
    LONCAT LTD
    06666308
    15 Gainsborough Close, Grange Farm, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2008-08-06 ~ dissolved
    IIF 79 - Director → ME
    2008-08-06 ~ dissolved
    IIF 96 - Secretary → ME
  • 35
    MAKINEX LTD
    08699205
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 41 - Director → ME
  • 36
    MK COMPANY HUT LTD
    12598429
    Mk Company Hut V4 Watling Strret, Elfield Park, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 37
    MY COMPANY NAME LIMITED
    12611902
    My Company Name Ltd Hq, V4 Watling Street,elfield Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 38
    OBBO LIMITED
    - now 08249529
    COKACOLA ENTERPRIZE LTD
    - 2012-12-18 08249529
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 40 - Director → ME
  • 39
    OLIOLI LTD
    08765462
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 45 - Director → ME
  • 40
    PROFIBER FOODTECH LTD
    08076830
    1 B, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 84 - Director → ME
  • 41
    PROFIBER LIMITED
    07846335
    1 B, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 42
    SOYKING LIMITED
    08836475
    Soyking Watling Street, Elfield Park, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2014-01-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 43
    SOYKOY LTD
    12606143
    V4 Watling Stret, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 44
    SOYKOYDOY LTD
    12606060
    V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 45
    SPARS BURGER LTD
    07939101
    1 B, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 46 - Director → ME
  • 46
    TADAL LIMITED
    07281467
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2010-06-11 ~ dissolved
    IIF 42 - Director → ME
  • 47
    TASTY INGREDIENTS LIMITED
    10992213
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2017-10-03 ~ 2023-09-30
    IIF 63 - Director → ME
    Person with significant control
    2017-10-03 ~ 2023-09-30
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 48
    THOMAS ANTHONY DEMPSEY LTD
    08332894
    118 High Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 88 - Director → ME
  • 49
    WILLIAM MEAT TRADER LTD
    08689396
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2023-07-26 ~ 2023-09-30
    IIF 64 - Director → ME
    2013-09-13 ~ 2020-05-02
    IIF 50 - Director → ME
    2020-11-11 ~ 2023-07-26
    IIF 92 - Director → ME
    2020-07-27 ~ 2020-11-11
    IIF 71 - Director → ME
    2020-05-15 ~ 2020-05-19
    IIF 91 - Director → ME
    Person with significant control
    2020-11-11 ~ 2020-11-11
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trust OE
    2016-05-01 ~ 2020-05-02
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    2020-05-02 ~ 2020-05-19
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    2020-07-27 ~ 2020-11-11
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    2020-11-11 ~ 2023-07-26
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    2023-07-26 ~ 2023-09-30
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 50
    X FIBRE OPTICS LTD
    10287183
    1 A Station Road, Newport Pagnell, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 32 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.