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 Ilhan Unsal

    Related profiles found in government register
  • 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 1
    • 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 2 IIF 3 IIF 4
    • Soyking, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 6
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 7
    • V4 Watling Street, Next To Mk Bowl, Elfield Park, Milton Keynes, Bucks, MK5 8AA, England

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

      IIF 9
    • 1 A, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 10 IIF 11
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG

      IIF 12
  • 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 13
  • 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 14 IIF 15
  • 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 16
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Best Ingredients Limited, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 25
    • Calzone Pizza, Calzone Pizza, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 26
    • Mk Company Hut, V4 Watling Street, Elfield Park, Milton Keynes, Buckinghamshire, MK58AA, England

      IIF 27
    • Mk Company Hut, V4 Watling Strret, Elfield Park, Milton Keynes, Bucks, MK5 8AA, United Kingdom

      IIF 28
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 29 IIF 30
    • V4 Watling Street, Elfield Park, Milton Keynes, MK58AA, United Kingdom

      IIF 31
    • V4 Watling Stret, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 32
  • 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 33
    • 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 34 IIF 35
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG

      IIF 36
    • 118, High Street, Newport Pagnell, Bucks, MK16 8EH, England

      IIF 37
  • 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 38
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, Buckinghamshire, MK8 0NA

      IIF 39 IIF 40
    • 15, Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, England

      IIF 41 IIF 42
    • 15 Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 6 The Ryding, The Ryding, Shenley Brook End, Milton Keynes, MK5 7FW, England

      IIF 51
    • 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 52 IIF 53
    • Mk Company Hut, V4 Watling Strret, Elfield Park, Milton Keynes, Bucks, MK5 8AA, United Kingdom

      IIF 54
    • My Company Name Ltd Hq, V4 Watling Street,elfield Park, Milton Keynes, Buckinghamshire, MK5 8AA, United Kingdom

      IIF 55
    • Soyking, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 56
    • V4, Watling Street, Elfield Park, Milton Keynes, Bucks, MK5 8AA, England

      IIF 57
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 58 IIF 59
    • V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 60
    • V4, Watling Strret, Elfield Park, Milton Keynes, MK58AA, United Kingdom

      IIF 61
    • 1 A, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 62 IIF 63
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 64 IIF 65
    • 118, High Street, Newport Pagnell, MK16 8EH, England

      IIF 66
    • 1b, Station Road, Newport Pagnell, Buckinghamshire, MK16 0AG, England

      IIF 67
  • 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 68
  • 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 69
  • 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 70
  • 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 71
  • 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 72 IIF 73
  • 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 74
  • 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 75
    • Best Ingredients Limited, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 76
    • Calzone Pizza, Calzone Pizza, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 77
    • V4 Watling Street, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 78
    • V4 Watling Stret, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 79
    • 1, A, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 80 IIF 81 IIF 82
    • 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 87
  • Unsal, Ilhan
    British

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

      IIF 88 IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 36
  • 1
    V4 Watling Street, Elfield Park, Milton Keynes, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-19 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 84 - director → ME
  • 3
    V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    Best Ingredients Limited, Watling Street, Milton Keynes, England
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 76 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    V4 Watling Street, Elfield Park, Milton Keynes, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-18 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    15 Gainsborough Close Grange Farm, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    15 Gainsborough Close Grange Farm, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    1 B, Station Road, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2015-03-31 ~ dissolved
    IIF 36 - director → ME
  • 9
    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 63 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    118 High Street, Newport Pagnell, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-10 ~ dissolved
    IIF 37 - director → ME
  • 11
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 85 - director → ME
  • 12
    V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-13 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 14
    1b Station Road, Newport Pagnell, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ dissolved
    IIF 67 - director → ME
  • 15
    15 Gainsborough Close Grange Farm, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    118-120 High Street, Newport Pagnell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-03 ~ dissolved
    IIF 44 - director → ME
  • 17
    Mk Company Hut V4 Watling Street, Elfield Park, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-06 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 82 - director → ME
  • 20
    Mk Company Hut V4 Watling Strret, Elfield Park, Milton Keynes, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    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 55 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    COKACOLA ENTERPRIZE LTD - 2012-12-18
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 81 - director → ME
  • 23
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 86 - director → ME
  • 24
    1 B, Station Road, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2014-02-01 ~ dissolved
    IIF 64 - director → ME
  • 25
    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 65 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    Soyking Watling Street, Elfield Park, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    170,859 GBP2024-03-31
    Officer
    2014-01-08 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 27
    V4 Watling Stret, Elfield Park, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 28
    V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    1 B, Station Road, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 87 - director → ME
  • 30
    1 A, Station Road, Newport Pagnell, Bucks
    Dissolved corporate (1 parent)
    Officer
    2010-06-11 ~ dissolved
    IIF 83 - director → ME
  • 31
    118 High Street, Newport Pagnell, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2014-10-13 ~ dissolved
    IIF 68 - director → ME
  • 32
    1 A Station Road, Newport Pagnell, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 33
    Company number 06624709
    Non-active corporate
    Officer
    2008-06-19 ~ now
    IIF 69 - director → ME
    2008-06-19 ~ now
    IIF 88 - secretary → ME
  • 34
    Company number 06666308
    Non-active corporate
    Officer
    2008-08-06 ~ now
    IIF 39 - director → ME
    2008-08-06 ~ now
    IIF 90 - secretary → ME
  • 35
    Company number 06869382
    Non-active corporate
    Officer
    2009-04-03 ~ now
    IIF 40 - director → ME
  • 36
    Company number 07345185
    Non-active corporate
    Officer
    2010-08-13 ~ now
    IIF 33 - director → ME
Ceased 13
  • 1
    1a Station Road, Newport Pagnell, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-08 ~ 2012-05-21
    IIF 66 - director → ME
  • 2
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-07-27 ~ 2021-09-11
    IIF 51 - director → ME
    Person with significant control
    2020-07-27 ~ 2021-09-11
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    INGILTERE TICARET REHBERI LTD - 2016-05-20
    LONDRA REHBERI LTD - 2009-01-30
    4 Grasscroft, Furzton, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    504 GBP2023-12-31
    Officer
    2005-01-07 ~ 2007-02-01
    IIF 89 - secretary → ME
  • 4
    HSBBC LTD - 2020-05-13
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-08 ~ 2020-05-16
    IIF 61 - director → ME
    Person with significant control
    2018-03-08 ~ 2020-05-16
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-06 ~ 2023-09-30
    IIF 58 - director → ME
    Person with significant control
    2019-12-06 ~ 2023-09-30
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-30 ~ 2023-09-30
    IIF 77 - director → ME
    Person with significant control
    2020-05-30 ~ 2023-09-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    1 Kings Avenue, London, United Kingdom
    Dissolved corporate
    Officer
    2012-10-09 ~ 2013-01-18
    IIF 38 - director → ME
  • 8
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-02 ~ 2023-09-30
    IIF 57 - director → ME
    Person with significant control
    2019-12-02 ~ 2023-09-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2011-02-16 ~ 2023-09-30
    IIF 52 - director → ME
    2024-04-28 ~ 2024-11-19
    IIF 34 - director → ME
    Person with significant control
    2016-07-09 ~ 2023-09-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    2024-04-28 ~ 2024-11-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    118 High Street, Newport Pagnell, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-08 ~ 2010-02-10
    IIF 74 - director → ME
  • 11
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-06 ~ 2023-09-30
    IIF 50 - director → ME
    Person with significant control
    2021-07-06 ~ 2023-09-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2017-10-03 ~ 2023-09-30
    IIF 53 - director → ME
    Person with significant control
    2017-10-03 ~ 2023-09-30
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-07-26 ~ 2023-09-30
    IIF 35 - director → ME
    2020-07-27 ~ 2020-11-11
    IIF 59 - director → ME
    2020-11-11 ~ 2023-07-26
    IIF 73 - director → ME
    2020-05-15 ~ 2020-05-19
    IIF 72 - director → ME
    2013-09-13 ~ 2020-05-02
    IIF 41 - director → ME
    Person with significant control
    2016-05-01 ~ 2020-05-02
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    2020-05-02 ~ 2020-05-19
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    2020-07-27 ~ 2020-11-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2020-11-11 ~ 2023-07-26
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    2020-11-11 ~ 2020-11-11
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    2023-07-26 ~ 2023-09-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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.