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

Unsal, Ilhan

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

    Resident in England

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

      IIF 1
    • 6 The Ryding, The Ryding, Shenley Brook End, Milton Keynes, MK5 7FW, England

      IIF 2
    • 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 3
    • Soyking, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 4
    • V4, Watling Strret, Elfield Park, Milton Keynes, MK58AA, United Kingdom

      IIF 5
  • 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 6
    • 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 7 IIF 8
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG

      IIF 9
    • 118, High Street, Newport Pagnell, Bucks, MK16 8EH, England

      IIF 10
  • 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 11
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, Buckinghamshire, MK8 0NA

      IIF 12 IIF 13
    • 15, Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, England

      IIF 14 IIF 15
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 23
    • Mk Company Hut, V4 Watling Strret, Elfield Park, Milton Keynes, Bucks, MK5 8AA, United Kingdom

      IIF 24
    • My Company Name Ltd Hq, V4 Watling Street,elfield Park, Milton Keynes, Buckinghamshire, MK5 8AA, United Kingdom

      IIF 25
    • V4, Watling Street, Elfield Park, Milton Keynes, Bucks, MK5 8AA, England

      IIF 26
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 27 IIF 28
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

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

      IIF 30 IIF 31
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 32 IIF 33
    • 118, High Street, Newport Pagnell, MK16 8EH, England

      IIF 34
    • 1b, Station Road, Newport Pagnell, Buckinghamshire, MK16 0AG, England

      IIF 35
  • 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 36
  • 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 37
  • Unsal, Susan May
    British company director born in May 1966

    Resident in England

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

      IIF 38 IIF 39
  • 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 40
  • Unsal, Ilhan
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Best Ingredients Limited, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 41
    • Watling Street, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 42
  • 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 43
    • Calzone Pizza, Calzone Pizza, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 44
    • V4 Watling Street, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 45
    • V4 Watling Stret, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 46
    • 1, A, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 47 IIF 48 IIF 49
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 54
  • 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 55
    • 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 56 IIF 57 IIF 58
    • Soyking, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 60
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 61
    • V4 Watling Street, Next To Mk Bowl, Elfield Park, Milton Keynes, Bucks, MK5 8AA, England

      IIF 62
    • 1, A, Station Road, Newport Pagnell, Bucks, MK16 0AG

      IIF 63
    • 1 A, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 64 IIF 65
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG

      IIF 66
  • Unsal, Ilhan
    British

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

      IIF 67 IIF 68 IIF 69
  • 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 70
  • 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 71 IIF 72
  • 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 73
  • 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 74
  • 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 75
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Best Ingredients Limited, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 84
    • Calzone Pizza, Calzone Pizza, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 85
    • Mk Company Hut, V4 Watling Street, Elfield Park, Milton Keynes, Buckinghamshire, MK58AA, England

      IIF 86
    • Mk Company Hut, V4 Watling Strret, Elfield Park, Milton Keynes, Bucks, MK5 8AA, United Kingdom

      IIF 87
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 88 IIF 89
    • V4 Watling Street, Elfield Park, Milton Keynes, MK58AA, United Kingdom

      IIF 90
    • V4 Watling Stret, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 91
    • Watling Street, Watling Street, Milton Keynes, MK58AA, England

      IIF 92
child relation
Offspring entities and appointments 49
  • 1
    18MAY2020 LTD
    12610960
    V4 Watling Street, Elfield Park, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 83 - 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 34 - Director → ME
  • 3
    A10 TRADING LIMITED
    07345185
    68 High Street Stoke Newington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-13 ~ dissolved
    IIF 6 - Director → ME
  • 4
    ACTIVMIND LTD
    11734787
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-07-27 ~ 2021-09-11
    IIF 2 - Director → ME
    Person with significant control
    2020-07-27 ~ 2021-09-11
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors 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)
    Equity (Company account)
    1,731 GBP2024-12-31
    Officer
    2005-01-07 ~ 2007-02-01
    IIF 68 - 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)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-08 ~ 2020-05-16
    IIF 5 - Director → ME
    Person with significant control
    2018-03-08 ~ 2020-05-16
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - 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)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-06 ~ 2023-09-30
    IIF 27 - Director → ME
    Person with significant control
    2019-12-06 ~ 2023-09-30
    IIF 88 - 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 51 - 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 29 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 79 - 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 41 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more 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 20 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 12
    BYTE FAST-FOOD RESTAURANTS LTD
    12635602
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-30 ~ 2023-09-30
    IIF 44 - Director → ME
    Person with significant control
    2020-05-30 ~ 2023-09-30
    IIF 85 - 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 18 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 80 - 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 22 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 81 - 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 9 - 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 11 - Director → ME
  • 17
    DECISION NOTICE LTD
    10764356
    V 4 Watling Street, Next To Mk Bowl, Elfield Park, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-05-31
    Officer
    2017-05-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 18
    DONER MAKER LIMITED
    12344175
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-02 ~ 2023-09-30
    IIF 26 - Director → ME
    Person with significant control
    2019-12-02 ~ 2023-09-30
    IIF 75 - Ownership of shares – 75% or more OE
  • 19
    ELBISTAN PURE OIL LIMITED
    06624709
    Railways Good Yard Station Road, Ridgmont, Bedford, Beds
    Dissolved Corporate (1 parent)
    Officer
    2008-06-19 ~ dissolved
    IIF 37 - Director → ME
    2008-06-19 ~ dissolved
    IIF 67 - Secretary → ME
  • 20
    EZYPRO LIMITED
    07532039
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2011-02-16 ~ 2023-09-30
    IIF 23 - Director → ME
    2024-04-28 ~ 2024-11-19
    IIF 7 - Director → ME
    Person with significant control
    2016-07-09 ~ 2023-09-30
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    2024-04-28 ~ 2024-11-19
    IIF 57 - Ownership of shares – 75% or more OE
  • 21
    FOODTECH SOLUTIONS UK LTD
    06786051
    118 High Street, Newport Pagnell, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-08 ~ 2010-02-10
    IIF 40 - Director → ME
    2010-02-10 ~ dissolved
    IIF 10 - Director → ME
  • 22
    HARRY SMITH BROWN CHARLIE LTD
    08117945
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 52 - Director → ME
  • 23
    IDEAL WHOLESALE LTD
    13017365
    V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 24
    ILHAN UNSAL LIMITED
    08621044
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 25
    JUST PALLET LTD
    08416456
    1b Station Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 26
    JUSTDELIVERO LTD
    13344334
    15 Gainsborough Close Grange Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 27
    KECO TRADING LIMITED
    06869382
    5 Wolverton Road, Stony Stratford, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-03 ~ dissolved
    IIF 13 - Director → ME
  • 28
    KFCOIL LIMITED
    07620140
    118-120 High Street, Newport Pagnell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 17 - Director → ME
  • 29
    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 19 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 30
    KILO DOG FOOD LTD
    12589367
    V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 31
    KRAFTOR MACHINERY LIMITED
    16763523
    Watling Street Watling Street, Elfield Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2025-10-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-10-05 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 32
    LAZKA LTD
    13495662
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-06 ~ 2023-09-30
    IIF 1 - Director → ME
    Person with significant control
    2021-07-06 ~ 2023-09-30
    IIF 82 - Ownership of shares – 75% or more OE
  • 33
    LONCAT LTD
    06666308
    15 Gainsborough Close, Grange Farm, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2008-08-06 ~ dissolved
    IIF 12 - Director → ME
    2008-08-06 ~ dissolved
    IIF 69 - Secretary → ME
  • 34
    MAKINEX LTD
    08699205
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 49 - Director → ME
  • 35
    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 24 - Director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 36
    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 25 - Director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 37
    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 48 - Director → ME
  • 38
    OLIOLI LTD
    08765462
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 53 - Director → ME
  • 39
    PROFIBER FOODTECH LTD
    08076830
    1 B, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2014-02-01 ~ dissolved
    IIF 32 - Director → ME
  • 40
    PROFIBER LIMITED
    07846335
    1 B, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,905 GBP2016-04-30
    Officer
    2011-11-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 41
    SOYKING LIMITED
    08836475
    Soyking Watling Street, Elfield Park, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,859 GBP2024-03-31
    Officer
    2014-01-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 42
    SOYKOY LTD
    12606143
    V4 Watling Stret, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 43
    SOYKOYDOY LTD
    12606060
    V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 44
    SPARS BURGER LTD
    07939101
    1 B, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 54 - Director → ME
  • 45
    TADAL LIMITED
    07281467
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2010-06-11 ~ dissolved
    IIF 50 - Director → ME
  • 46
    TASTY INGREDIENTS LIMITED
    10992213
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2017-10-03 ~ 2023-09-30
    IIF 3 - Director → ME
    Person with significant control
    2017-10-03 ~ 2023-09-30
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 47
    THOMAS ANTHONY DEMPSEY LTD
    08332894
    118 High Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 36 - Director → ME
  • 48
    WILLIAM MEAT TRADER LTD
    08689396
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-05-15 ~ 2020-05-19
    IIF 38 - Director → ME
    2020-11-11 ~ 2023-07-26
    IIF 39 - Director → ME
    2023-07-26 ~ 2023-09-30
    IIF 8 - Director → ME
    2020-07-27 ~ 2020-11-11
    IIF 28 - Director → ME
    2013-09-13 ~ 2020-05-02
    IIF 14 - Director → ME
    Person with significant control
    2020-07-27 ~ 2020-11-11
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    2020-05-02 ~ 2020-05-19
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    2020-11-11 ~ 2023-07-26
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    2016-05-01 ~ 2020-05-02
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    2020-11-11 ~ 2020-11-11
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    2023-07-26 ~ 2023-09-30
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 49
    X FIBRE OPTICS LTD
    10287183
    1 A Station Road, Newport Pagnell, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 65 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.