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

Ilhan Unsal

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Ilhan Unsal
    British born in June 1964

    Resident in United Kingdom

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

      IIF 2
    • icon of address 15 Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Best Ingredients Limited, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 11
    • icon of address Calzone Pizza, Calzone Pizza, Watling Street, Milton Keynes, MK5 8AA, England

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

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

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

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

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

      IIF 18
    • icon of address Watling Street, Watling Street, Milton Keynes, MK58AA, England

      IIF 19
  • Unsal, Ilhan
    British director born in June 1964

    Resident in United Kingdom

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

      IIF 20
    • icon of address Best Ingredients Limited, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 21
    • icon of address Calzone Pizza, Calzone Pizza, Watling Street, Milton Keynes, MK5 8AA, England

      IIF 22
    • icon of address V4 Watling Street, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 23
    • icon of address V4 Watling Stret, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 24
    • icon of address Watling Street, Watling Street, Milton Keynes, MK58AA, England

      IIF 25
    • icon of address 1, A, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 26 IIF 27 IIF 28
    • icon of address 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 33
  • Mr Ilhan Unsal
    British born in June 1964

    Resident in England

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

      IIF 34
    • icon of address 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 35 IIF 36 IIF 37
    • icon of address Soyking, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 39
    • icon of address V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 40
    • icon of address V4 Watling Street, Next To Mk Bowl, Elfield Park, Milton Keynes, Bucks, MK5 8AA, England

      IIF 41
    • icon of address 1, A, Station Road, Newport Pagnell, Bucks, MK16 0AG

      IIF 42
    • icon of address 1 A, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 43 IIF 44
    • icon of address 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG

      IIF 45
  • Dr Susan May Unsal
    British born in June 1964

    Resident in England

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

      IIF 46
  • Unsal, Ilhan
    British company director born in June 1964

    Resident in England

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

      IIF 47
    • icon of address 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 48 IIF 49
    • icon of address 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG

      IIF 50
    • icon of address 118, High Street, Newport Pagnell, Bucks, MK16 8EH, England

      IIF 51
  • Unsal, Ilhan
    British director born in June 1964

    Resident in England

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

      IIF 52
    • icon of address 15 Gainsborough Close, Grange Farm, Milton Keynes, Buckinghamshire, MK8 0NA

      IIF 53 IIF 54
    • icon of address 15, Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, England

      IIF 55 IIF 56
    • icon of address 15 Gainsborough Close, Grange Farm, Milton Keynes, MK8 0NA, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 6 The Ryding, The Ryding, Shenley Brook End, Milton Keynes, MK5 7FW, England

      IIF 65
    • icon of address 77, Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HG, England

      IIF 66 IIF 67
    • icon of address Mk Company Hut, V4 Watling Strret, Elfield Park, Milton Keynes, Bucks, MK5 8AA, United Kingdom

      IIF 68
    • icon of address My Company Name Ltd Hq, V4 Watling Street,elfield Park, Milton Keynes, Buckinghamshire, MK5 8AA, United Kingdom

      IIF 69
    • icon of address Soyking, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 70
    • icon of address V4, Watling Street, Elfield Park, Milton Keynes, Bucks, MK5 8AA, England

      IIF 71
    • icon of address V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, England

      IIF 72 IIF 73
    • icon of address V4, Watling Street, Elfield Park, Milton Keynes, MK5 8AA, United Kingdom

      IIF 74
    • icon of address V4, Watling Strret, Elfield Park, Milton Keynes, MK58AA, United Kingdom

      IIF 75
    • icon of address 1 A, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 76 IIF 77
    • icon of address 1, B, Station Road, Newport Pagnell, Bucks, MK16 0AG, England

      IIF 78 IIF 79
    • icon of address 118, High Street, Newport Pagnell, MK16 8EH, England

      IIF 80
    • icon of address 1b, Station Road, Newport Pagnell, Buckinghamshire, MK16 0AG, England

      IIF 81
  • Unsal, Ilhan
    British director and company secretary born in June 1964

    Resident in England

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

      IIF 82
  • Unsal, Ilhan
    British manager born in June 1964

    Resident in England

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

      IIF 83
  • Mrs Susan May Unsal
    British born in May 1966

    Resident in England

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

      IIF 84 IIF 85
  • Unsal, Susan May
    British company director born in May 1966

    Resident in England

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

      IIF 86 IIF 87
  • Unsal, Susan May
    British director born in May 1966

    Resident in England

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

      IIF 88
  • Mrs Susan May Unsal
    British born in May 2020

    Resident in England

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

      IIF 89
  • Unsal, Ilhan
    British

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

      IIF 90 IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address V4 Watling Street, Elfield Park, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Best Ingredients Limited, Watling Street, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address V4 Watling Street, Elfield Park, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Gainsborough Close Grange Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 15 Gainsborough Close Grange Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 B, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 50 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2017-05-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 118 High Street, Newport Pagnell, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address 1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 14
    icon of address 1b Station Road, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 81 - Director → ME
  • 15
    icon of address 15 Gainsborough Close Grange Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 118-120 High Street, Newport Pagnell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address Mk Company Hut V4 Watling Street, Elfield Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Watling Street Watling Street, Elfield Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-10-05 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address Mk Company Hut V4 Watling Strret, Elfield Park, Milton Keynes, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address My Company Name Ltd Hq, V4 Watling Street,elfield Park, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    COKACOLA ENTERPRIZE LTD - 2012-12-18
    icon of address 1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address 1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address 1 B, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 78 - Director → ME
  • 26
    icon of address 1 B, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,905 GBP2016-04-30
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Soyking Watling Street, Elfield Park, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    170,859 GBP2024-03-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    icon of address V4 Watling Stret, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    icon of address V4 Watling Street, Elfield Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1 B, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 33 - Director → ME
  • 31
    icon of address 1 A, Station Road, Newport Pagnell, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address 118 High Street, Newport Pagnell, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 82 - Director → ME
  • 33
    icon of address 1 A Station Road, Newport Pagnell, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 34
    Company number 06624709
    Non-active corporate
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 83 - Director → ME
    icon of calendar 2008-06-19 ~ now
    IIF 90 - Secretary → ME
  • 35
    Company number 06666308
    Non-active corporate
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 53 - Director → ME
    icon of calendar 2008-08-06 ~ now
    IIF 92 - Secretary → ME
  • 36
    Company number 06869382
    Non-active corporate
    Officer
    icon of calendar 2009-04-03 ~ now
    IIF 54 - Director → ME
  • 37
    Company number 07345185
    Non-active corporate
    Officer
    icon of calendar 2010-08-13 ~ now
    IIF 47 - Director → ME
Ceased 13
  • 1
    icon of address 1a Station Road, Newport Pagnell, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2012-05-21
    IIF 80 - Director → ME
  • 2
    icon of address 77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-27 ~ 2021-09-11
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2021-09-11
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    INGILTERE TICARET REHBERI LTD - 2016-05-20
    LONDRA REHBERI LTD - 2009-01-30
    icon of address 4 Grasscroft, Furzton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,731 GBP2024-12-31
    Officer
    icon of calendar 2005-01-07 ~ 2007-02-01
    IIF 91 - Secretary → ME
  • 4
    HSBBC LTD - 2020-05-13
    icon of address 77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2020-05-16
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2020-05-16
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2023-09-30
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ 2023-09-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2023-09-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2023-09-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-09 ~ 2013-01-18
    IIF 52 - Director → ME
  • 8
    icon of address 77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2023-09-30
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2023-09-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address 77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2024-04-28 ~ 2024-11-19
    IIF 48 - Director → ME
    icon of calendar 2011-02-16 ~ 2023-09-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ 2024-11-19
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-09 ~ 2023-09-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    icon of address 118 High Street, Newport Pagnell, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ 2010-02-10
    IIF 88 - Director → ME
  • 11
    icon of address 77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2023-09-30
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2023-09-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of address 77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2017-10-03 ~ 2023-09-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2023-09-30
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    icon of address 77 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-11-11 ~ 2023-07-26
    IIF 87 - Director → ME
    icon of calendar 2020-07-27 ~ 2020-11-11
    IIF 73 - Director → ME
    icon of calendar 2013-09-13 ~ 2020-05-02
    IIF 55 - Director → ME
    icon of calendar 2023-07-26 ~ 2023-09-30
    IIF 49 - Director → ME
    icon of calendar 2020-05-15 ~ 2020-05-19
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ 2023-09-30
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2016-05-01 ~ 2020-05-02
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-11 ~ 2023-07-26
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-27 ~ 2020-11-11
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-02 ~ 2020-05-19
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-11 ~ 2020-11-11
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE

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.