1
PNP51 LIMITED - 2021-05-27
6 Garden Court, Kew Road, Richmond, EnglandActive Corporate (1 parent)
Equity (Company account)
10,000 GBP2021-05-31
Officer
2019-05-28 ~ 2020-07-24IIF 111 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-24IIF 186 - Right to appoint or remove directors → OE
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Ownership of shares – 75% or more → OE
2
AC189 LIMITED - 2020-10-20
PP GROUP LIMITED - 2017-07-04
ACUMEN:UK LIMITED - 2017-05-18
399 The Cube Haverton Hill Road, Billingham, EnglandDissolved Corporate
Equity (Company account)
688 GBP2017-03-31
Officer
2015-03-05 ~ 2017-04-01IIF 6 - Director → ME
2017-06-27 ~ 2021-02-23IIF 12 - Director → ME
Person with significant control
2017-04-02 ~ 2021-02-23IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – 75% or more → OE
2017-01-01 ~ 2017-04-01IIF 232 - Ownership of shares – 75% or more → OE
3
PNP68 LIMITED - 2020-03-09
16 Garratt Lane, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-159 GBP2023-03-31
Officer
2019-05-28 ~ 2020-04-01IIF 43 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of voting rights - 75% or more → OE
IIF 161 - Ownership of shares – 75% or more → OE
4
PNP46 LIMITED - 2020-10-09
250 Reddington Drive, Slough, United KingdomActive Corporate (1 parent)
Equity (Company account)
87,501 GBP2021-05-30
Officer
2019-05-28 ~ 2019-11-20IIF 64 - Director → ME
Person with significant control
2019-05-28 ~ 2019-11-20IIF 175 - Right to appoint or remove directors → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Ownership of shares – 75% or more → OE
5
Unit 23 The Bis Hub, Whitby Street, Hartlepool, EnglandDissolved Corporate
Equity (Company account)
1,000 GBP2021-03-31
Officer
2018-05-03 ~ 2019-09-10IIF 25 - Director → ME
Person with significant control
2018-05-03 ~ 2019-08-01IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Ownership of shares – 75% or more → OE
6
PNP74 LIMITED - 2020-10-01
Chantry House, 10a High Street, Billericay, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2019-08-19IIF 53 - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-02IIF 191 - Right to appoint or remove directors → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Ownership of shares – 75% or more → OE
7
Signature House Azure Court, Doxford International Business Park, Sunderland, EnglandDissolved Corporate
Officer
2015-03-05 ~ 2017-04-01IIF 8 - Director → ME
Person with significant control
2017-01-01 ~ 2017-04-01IIF 149 - Ownership of shares – 75% or more → OE
8
Unit 23 The Bis Hub, Whitby Street, Hartlepool, EnglandDissolved Corporate
Equity (Company account)
10,000 GBP2021-05-31
Officer
2019-05-14 ~ 2020-05-25IIF 117 - Director → ME
Person with significant control
2019-05-14 ~ 2020-05-25IIF 229 - Right to appoint or remove directors → OE
IIF 229 - Ownership of voting rights - 75% or more → OE
IIF 229 - Ownership of shares – 75% or more → OE
9
C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, BerkshireLiquidation Corporate
Equity (Company account)
358,611 GBP2020-12-31
Officer
2020-04-01 ~ 2022-06-01IIF 9 - Director → ME
2017-10-26 ~ 2019-08-07IIF 24 - Director → ME
Person with significant control
2020-09-30 ~ 2022-06-01IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
2017-10-26 ~ 2019-08-07IIF 33 - Has significant influence or control → OE
10
UTEL MANAGEMENT LIMITED - 2017-06-23
CC OUTSOURCING LIMITED - 2017-06-20
UTILIPRO LTD - 2017-03-25
YOUR ENERGY SAVINGS LIMITED - 2016-10-25
Signature House Azure Court, Doxford International Business Park, Sunderland, EnglandDissolved Corporate
Total Assets Less Current Liabilities (Company account)
12,900 GBP2016-03-31
Officer
2016-12-01 ~ 2017-06-23IIF 7 - Director → ME
2015-01-21 ~ 2015-01-22IIF 130 - Director → ME
Person with significant control
2016-12-01 ~ 2017-04-01IIF 231 - Ownership of shares – 75% or more → OE
11
PNP8 LIMITED - 2020-01-14
Unit 23 The Bis Hub, Whitby Street, Hartlepool, EnglandDissolved Corporate
Equity (Company account)
10,000 GBP2021-03-31
Officer
2019-05-02 ~ 2020-01-13IIF 85 - Director → ME
Person with significant control
2019-05-02 ~ 2020-01-13IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - Ownership of shares – 75% or more → OE
12
Unit 23 The Bis Hub, Whitby Street, Hartlepool, EnglandDissolved Corporate
Equity (Company account)
56,566 GBP2020-03-31
Officer
2018-03-13 ~ 2019-08-07IIF 127 - Director → ME
Person with significant control
2018-03-13 ~ 2019-08-07IIF 226 - Right to appoint or remove directors → OE
IIF 226 - Ownership of voting rights - 75% or more → OE
IIF 226 - Ownership of shares – 75% or more → OE
13
UTEL GROUP LIMITED - 2018-06-12
Cleveland Business Centre, Watson Street, Middlesbrough, EnglandDissolved Corporate
Officer
2017-07-04 ~ 2019-01-01IIF 22 - Director → ME
Person with significant control
2017-07-04 ~ 2018-03-01IIF 27 - Has significant influence or control → OE
14
PNP24 LIMITED - 2020-09-22
103 Wrens Park House Warwick Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-10IIF 54 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-10IIF 210 - Right to appoint or remove directors → OE
IIF 210 - Ownership of voting rights - 75% or more → OE
IIF 210 - Ownership of shares – 75% or more → OE
15
TIPPERTIDIGITAL LIMITED - 2020-10-04
PNP3 LIMITED - 2019-08-07
96 Gilbert Road, Chafford Hundred, Grays, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10,000 GBP2021-05-31
Officer
2019-05-02 ~ 2019-08-07IIF 61 - Director → ME
Person with significant control
2019-05-02 ~ 2020-01-03IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Ownership of shares – 75% or more → OE
16
PNP6 LIMITED - 2020-03-16
Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, EnglandActive Corporate
Equity (Company account)
8,396 GBP2021-03-31
Officer
2019-05-02 ~ 2020-04-01IIF 44 - Director → ME
Person with significant control
2019-05-02 ~ 2020-04-01IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Ownership of shares – 75% or more → OE
17
Cauldon Locks, Shelton New Road, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2015-03-05 ~ 2016-03-01IIF 5 - Director → ME
18
Cauldon Locks, Shelton New Road, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2014-12-10 ~ 2016-04-01IIF 4 - Director → ME
2014-12-10 ~ 2015-06-01IIF 142 - Secretary → ME
19
PNP67 LIMITED - 2020-10-30
108 Vicarage Road, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
8,358 GBP2023-05-31
Officer
2019-05-28 ~ 2019-08-14IIF 62 - Director → ME
Person with significant control
2019-05-28 ~ 2019-08-14IIF 204 - Right to appoint or remove directors → OE
IIF 204 - Ownership of voting rights - 75% or more → OE
IIF 204 - Ownership of shares – 75% or more → OE
20
PP81 LIMITED - 2020-06-20
UTEL (COMMERCIAL) LIMITED - 2019-03-15
4385, 11245389 - Companies House Default Address, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2019-03-31
Officer
2018-03-09 ~ 2020-12-20IIF 26 - Director → ME
Person with significant control
2018-03-09 ~ 2020-12-20IIF 35 - Has significant influence or control → OE
21
PNP38 LIMITED - 2019-12-05
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2019-12-01IIF 48 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-01IIF 212 - Right to appoint or remove directors → OE
IIF 212 - Ownership of voting rights - 75% or more → OE
IIF 212 - Ownership of shares – 75% or more → OE
22
PNP30 LIMITED - 2020-02-03
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-10-03IIF 11 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01IIF 152 - Right to appoint or remove directors → OE
IIF 152 - Ownership of voting rights - 75% or more → OE
IIF 152 - Ownership of shares – 75% or more → OE
23
PNP15 LIMITED - 2020-01-20
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-01-20IIF 75 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-10IIF 224 - Right to appoint or remove directors → OE
IIF 224 - Ownership of voting rights - 75% or more → OE
IIF 224 - Ownership of shares – 75% or more → OE
24
PNP64 LIMITED - 2020-10-12
2nd Floor Berkeley Square House Berkeley Square, Mayfair, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
11,997 GBP2020-05-31
Officer
2019-05-28 ~ 2020-01-06IIF 112 - Director → ME
25
PNP4 LIMITED - 2020-07-29
7 King Street, Redcar, EnglandDissolved Corporate (2 parents)
Officer
2019-05-02 ~ 2019-08-14IIF 60 - Director → ME
Person with significant control
2019-05-02 ~ 2020-05-01IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Ownership of shares – 75% or more → OE
26
Cleveland Business Centre, Watson Street, Middlesbrough, EnglandDissolved Corporate
Officer
2017-06-26 ~ 2018-07-01IIF 16 - Director → ME
Person with significant control
2017-06-26 ~ 2018-07-01IIF 29 - Has significant influence or control → OE
27
PNP19 LIMITED - 2020-03-24
27 Peate Close, Godmanchester, Huntingdon, Cambridgeshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10,262 GBP2020-03-31
Officer
2019-05-28 ~ 2020-04-01IIF 59 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01IIF 217 - Right to appoint or remove directors → OE
IIF 217 - Ownership of voting rights - 75% or more → OE
IIF 217 - Ownership of shares – 75% or more → OE
28
PNP27 LIMITED - 2020-09-23
25 Maroons Way, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-15IIF 97 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-15IIF 196 - Right to appoint or remove directors → OE
IIF 196 - Ownership of voting rights - 75% or more → OE
IIF 196 - Ownership of shares – 75% or more → OE
29
PNP29 LIMITED - 2020-07-08
44 Athol Road, Manningham, Bradford, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-01IIF 50 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-01IIF 213 - Right to appoint or remove directors → OE
IIF 213 - Ownership of voting rights - 75% or more → OE
IIF 213 - Ownership of shares – 75% or more → OE
30
PNP39 LIMITED - 2020-07-19
46 Eleanor Road, Royton, Oldham, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-02IIF 89 - Director → ME
Person with significant control
2019-05-28 ~ 2019-10-20IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of voting rights - 75% or more → OE
IIF 156 - Ownership of shares – 75% or more → OE
31
PNP13 LIMITED - 2020-09-01
Suite 2 St Vincent House 99a Station Road, 99a Station Road, London, United KingdomDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-08-01IIF 51 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-31IIF 206 - Right to appoint or remove directors → OE
IIF 206 - Ownership of voting rights - 75% or more → OE
IIF 206 - Ownership of shares – 75% or more → OE
32
THE HOUSE OF CAPITAL LIMITED - 2025-05-28
WHITE KNIGHT HOME IMPROVEMENTS LIMITED - 2019-01-16
WHITE KNIGHT GROUP LIMITED - 2025-01-27
PNP:UK LIMITED - 2018-10-23
Flat 3 7 Exchange Gardens, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2,452 GBP2019-06-30
Officer
2019-01-01 ~ 2021-02-23IIF 13 - Director → ME
2017-06-28 ~ 2019-01-01IIF 19 - Director → ME
Person with significant control
2019-01-02 ~ 2021-02-23IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of shares – 75% or more → OE
2017-06-28 ~ 2019-01-01IIF 30 - Has significant influence or control → OE
33
55 Maritime Crescent, Horden, Peterlee, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-07-18 ~ 2018-07-20IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
34
PNP5 LIMITED - 2020-07-09
120 Parliament Road, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2020-07-08IIF 82 - Director → ME
Person with significant control
2019-05-02 ~ 2020-07-08IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - Ownership of shares – 75% or more → OE
35
PNP43 LIMITED - 2020-03-05
63 Railway Street, Hertford, EnglandActive Corporate (1 parent)
Equity (Company account)
47,457 GBP2025-03-31
Officer
2019-05-28 ~ 2020-05-29IIF 42 - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-29IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of voting rights - 75% or more → OE
IIF 158 - Ownership of shares – 75% or more → OE
36
YOUR ENERGY SERVICES LIMITED - 2016-08-22
4385, 09473642: Companies House Default Address, CardiffDissolved Corporate
Officer
2015-03-05 ~ 2017-01-01IIF 1 - Director → ME
37
Vale Park Enterprise Centre, Hamil Road, Stoke-on-trentDissolved Corporate (1 parent)
Officer
2014-03-07 ~ 2014-12-20IIF 118 - Director → ME
2014-03-07 ~ 2014-12-20IIF 132 - Secretary → ME
38
Swan House, 9 Queens Road, Brentwood, EssexLiquidation Corporate (2 parents)
Equity (Company account)
1,325,800 GBP2018-07-31
Officer
2017-07-04 ~ 2019-08-07IIF 17 - Director → ME
Person with significant control
2017-07-04 ~ 2019-08-07IIF 28 - Has significant influence or control → OE
39
Flat 1 259 Bitterne Road West, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2020-01-06IIF 106 - Director → ME
Person with significant control
2019-05-02 ~ 2020-09-09IIF 177 - Ownership of voting rights - 75% or more → OE
IIF 177 - Ownership of shares – 75% or more → OE
40
Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
19,000 GBP2021-05-31
Officer
2019-05-02 ~ 2019-09-23IIF 71 - Director → ME
Person with significant control
2019-05-02 ~ 2019-09-23IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of voting rights - 75% or more → OE
IIF 159 - Ownership of shares – 75% or more → OE
41
55 55 Blacker Road, Huddersfield, Birkby, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-06-17IIF 107 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-17IIF 207 - Right to appoint or remove directors → OE
IIF 207 - Ownership of voting rights - 75% or more → OE
IIF 207 - Ownership of shares – 75% or more → OE
42
24 Holborn Viaduct, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-06-28IIF 76 - Director → ME
2019-05-28 ~ 2020-06-28IIF 141 - Secretary → ME
43
7 Fountains Road, Luton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
55,639 GBP2020-05-31
Officer
2019-05-28 ~ 2020-09-11IIF 67 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-08IIF 178 - Right to appoint or remove directors → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Ownership of shares – 75% or more → OE
44
1 France Street, Redcar, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-08-07IIF 102 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-07IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
IIF 176 - Ownership of shares – 75% or more → OE
45
82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
47,280 GBP2020-05-31
Officer
2019-05-28 ~ 2020-09-14IIF 68 - Director → ME
Person with significant control
2019-05-28 ~ 2020-02-04IIF 214 - Right to appoint or remove directors → OE
IIF 214 - Ownership of voting rights - 75% or more → OE
IIF 214 - Ownership of shares – 75% or more → OE
46
Suite 205 Perminite Building, Wick Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2019-10-20IIF 74 - Director → ME
Person with significant control
2019-05-02 ~ 2020-06-01IIF 195 - Right to appoint or remove directors → OE
IIF 195 - Ownership of voting rights - 75% or more → OE
IIF 195 - Ownership of shares – 75% or more → OE
47
53 Blacker Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-06-18IIF 81 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-18IIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
IIF 185 - Ownership of shares – 75% or more → OE
48
42 Woolacombe Avenue, Llanrumney, Cardiff, WalesDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2019-12-28IIF 78 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-28IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Ownership of shares – 75% or more → OE
49
1 France Street, Redcar, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-03IIF 57 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-03IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Ownership of shares – 75% or more → OE
50
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 73 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 164 - Right to appoint or remove directors → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Ownership of shares – 75% or more → OE
51
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 109 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
IIF 172 - Ownership of shares – 75% or more → OE
52
Flat 85 Gainsborough Tower, Academy Gardens, Northolt, MiddlesexDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-01IIF 116 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-01IIF 211 - Right to appoint or remove directors → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
IIF 211 - Ownership of shares – 75% or more → OE
53
97 Warwick Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
18,144 GBP2020-05-31
Officer
2019-05-28 ~ 2019-06-10IIF 79 - Director → ME
Person with significant control
2019-05-28 ~ 2019-06-10IIF 208 - Right to appoint or remove directors → OE
IIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Ownership of shares – 75% or more → OE
54
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 103 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 209 - Right to appoint or remove directors → OE
IIF 209 - Ownership of voting rights - 75% or more → OE
IIF 209 - Ownership of shares – 75% or more → OE
55
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 113 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 188 - Right to appoint or remove directors → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Ownership of shares – 75% or more → OE
56
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 100 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 202 - Right to appoint or remove directors → OE
IIF 202 - Ownership of voting rights - 75% or more → OE
IIF 202 - Ownership of shares – 75% or more → OE
57
6 Pearson Avenue, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-06-20IIF 70 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-20IIF 192 - Right to appoint or remove directors → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Ownership of shares – 75% or more → OE
58
17 Biscot Road, Luton, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-03IIF 98 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-03IIF 180 - Right to appoint or remove directors → OE
IIF 180 - Ownership of voting rights - 75% or more → OE
IIF 180 - Ownership of shares – 75% or more → OE
59
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, SuffolkActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-05-31
Officer
2019-05-28 ~ 2020-01-01IIF 115 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-01IIF 179 - Right to appoint or remove directors → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Ownership of shares – 75% or more → OE
60
Normanton Medical Centre, St. Thomas Road, Derby, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-100 GBP2021-05-31
Officer
2019-05-28 ~ 2020-09-20IIF 108 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-20IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of voting rights - 75% or more → OE
IIF 160 - Ownership of shares – 75% or more → OE
61
4385, 12020285 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-46,865 GBP2024-05-31
Officer
2019-05-28 ~ 2019-11-10IIF 80 - Director → ME
Person with significant control
2019-05-28 ~ 2019-11-10IIF 201 - Right to appoint or remove directors → OE
IIF 201 - Ownership of voting rights - 75% or more → OE
IIF 201 - Ownership of shares – 75% or more → OE
62
2 Courtlands Close, Watford, Hertfordshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10,000 GBP2020-05-31
Officer
2019-05-28 ~ 2019-12-01IIF 83 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-01IIF 198 - Right to appoint or remove directors → OE
IIF 198 - Ownership of voting rights - 75% or more → OE
IIF 198 - Ownership of shares – 75% or more → OE
63
PAYPLAN:UK LIMITED - 2020-10-01
PNP50 LIMITED - 2020-03-18
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Equity (Company account)
54,668 GBP2020-03-31
Officer
2019-05-28 ~ 2020-04-01IIF 45 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01IIF 153 - Right to appoint or remove directors → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Ownership of shares – 75% or more → OE
64
109 International House 109-111, Fulham Palace Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
545,753 GBP2023-05-31
Officer
2019-05-28 ~ 2019-08-08IIF 101 - Director → ME
Person with significant control
2019-05-28 ~ 2019-07-24IIF 225 - Right to appoint or remove directors → OE
IIF 225 - Ownership of voting rights - 75% or more → OE
IIF 225 - Ownership of shares – 75% or more → OE
65
14 Bowen Street, Bolton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
21,923 GBP2020-05-31
Officer
2019-05-28 ~ 2020-08-28IIF 114 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-28IIF 181 - Right to appoint or remove directors → OE
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Ownership of shares – 75% or more → OE
66
Flat 1 259 Bitterne Road West, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
58,522 GBP2020-05-31
Officer
2019-05-28 ~ 2020-09-07IIF 49 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-20IIF 168 - Right to appoint or remove directors → OE
IIF 168 - Ownership of voting rights - 75% or more → OE
IIF 168 - Ownership of shares – 75% or more → OE
67
14 Bowen Street, Bolton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
51,657 GBP2020-05-31
Officer
2019-05-28 ~ 2020-08-28IIF 88 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-28IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Ownership of shares – 75% or more → OE
68
97 Warwick Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
17,471 GBP2020-05-31
Officer
2019-05-28 ~ 2019-06-01IIF 63 - Director → ME
Person with significant control
2019-05-28 ~ 2019-06-01IIF 216 - Right to appoint or remove directors → OE
IIF 216 - Ownership of voting rights - 75% or more → OE
IIF 216 - Ownership of shares – 75% or more → OE
69
56 Charleville Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
20,156 GBP2020-05-31
Officer
2019-05-28 ~ 2019-10-01IIF 105 - Director → ME
Person with significant control
2019-05-28 ~ 2019-10-03IIF 165 - Right to appoint or remove directors → OE
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Ownership of shares – 75% or more → OE
70
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 90 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 222 - Right to appoint or remove directors → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
IIF 222 - Ownership of shares – 75% or more → OE
71
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 72 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 190 - Right to appoint or remove directors → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Ownership of shares – 75% or more → OE
72
25 White House Drive, Stanmore, EnglandActive Corporate (1 parent)
Equity (Company account)
-758 GBP2021-05-31
Officer
2019-05-28 ~ 2019-12-01IIF 94 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-01IIF 189 - Right to appoint or remove directors → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
IIF 189 - Ownership of shares – 75% or more → OE
73
253 Liverpool Road, Ground Floor Offices, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-908 GBP2021-05-31
Officer
2019-05-28 ~ 2020-01-06IIF 69 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-06IIF 184 - Right to appoint or remove directors → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
IIF 184 - Ownership of shares – 75% or more → OE
74
Joys House Fox Lane, Wrenthorpe, Wakefield, EnglandActive Corporate (3 parents)
Equity (Company account)
-5,575 GBP2022-05-31
Officer
2019-05-28 ~ 2020-01-20IIF 96 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-20IIF 197 - Right to appoint or remove directors → OE
IIF 197 - Ownership of voting rights - 75% or more → OE
IIF 197 - Ownership of shares – 75% or more → OE
75
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 58 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 193 - Right to appoint or remove directors → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
IIF 193 - Ownership of shares – 75% or more → OE
76
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 55 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 199 - Right to appoint or remove directors → OE
IIF 199 - Ownership of voting rights - 75% or more → OE
IIF 199 - Ownership of shares – 75% or more → OE
77
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 86 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 221 - Right to appoint or remove directors → OE
IIF 221 - Ownership of voting rights - 75% or more → OE
IIF 221 - Ownership of shares – 75% or more → OE
78
243 Robin Hood Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-11-28
Officer
2019-05-28 ~ 2020-06-15IIF 92 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-15IIF 203 - Right to appoint or remove directors → OE
IIF 203 - Ownership of voting rights - 75% or more → OE
IIF 203 - Ownership of shares – 75% or more → OE
79
PNP70 LIMITED - 2020-02-19
9 Oakfield Street, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-10-02IIF 46 - Director → ME
Person with significant control
2019-05-28 ~ 2020-10-02IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Ownership of shares – 75% or more → OE
80
PNP49 LIMITED - 2020-10-08
136a Vicarage Road, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
13,103 GBP2024-03-31
Officer
2019-05-28 ~ 2019-12-09IIF 99 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-09IIF 167 - Right to appoint or remove directors → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Ownership of shares – 75% or more → OE
81
PNP35 LIMITED - 2020-07-24
19 Inglewhite Road, Longridge, Preston, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-01IIF 104 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-01IIF 223 - Right to appoint or remove directors → OE
IIF 223 - Ownership of voting rights - 75% or more → OE
IIF 223 - Ownership of shares – 75% or more → OE
82
PNP40 LIMITED - 2020-07-19
19 Inglewhite Road, Longridge, Preston, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-02IIF 77 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-02IIF 182 - Right to appoint or remove directors → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Ownership of shares – 75% or more → OE
83
PNP62 LIMITED - 2020-10-13
12 Oaklands Avenue, Thornton Heath, EnglandActive Corporate (1 parent)
Equity (Company account)
3,845 GBP2020-05-31
Officer
2019-05-28 ~ 2020-01-13IIF 56 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-13IIF 170 - Right to appoint or remove directors → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Ownership of shares – 75% or more → OE
84
PNP63 LIMITED - 2020-10-12
103 Baron Road, Dagenham, EnglandActive Corporate (1 parent)
Equity (Company account)
13,218 GBP2022-10-31
Officer
2019-05-28 ~ 2020-10-09IIF 84 - Director → ME
Person with significant control
2019-05-28 ~ 2020-10-09IIF 205 - Right to appoint or remove directors → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
IIF 205 - Ownership of shares – 75% or more → OE
85
THE MONEY SAVINGS WAREHOUSE LTD - 2014-09-01
GO GREEN RENEWABLES LIMITED - 2014-08-29
Stapeley House London Road, Stapeley, Nantwich, Cheshire, EnglandDissolved Corporate (1 parent)
Officer
2013-01-07 ~ 2015-02-01IIF 2 - Director → ME
86
PNP65 LIMITED - 2020-01-08
96 Gilbert Road, Chafford Hundred, Grays, EnglandDissolved Corporate (1 parent)
Equity (Company account)
12,737 GBP2020-05-31
Officer
2019-05-28 ~ 2020-01-07IIF 93 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-05IIF 220 - Right to appoint or remove directors → OE
IIF 220 - Ownership of voting rights - 75% or more → OE
IIF 220 - Ownership of shares – 75% or more → OE
87
PNP PROPERTY DEVELOPMENT LIMITED - 2019-08-22
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2020-10-03IIF 87 - Director → ME
Person with significant control
2019-05-02 ~ 2019-08-14IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Ownership of shares – 75% or more → OE
88
PNP LEASING LIMITED - 2019-08-22
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2019-08-14IIF 52 - Director → ME
Person with significant control
2019-05-02 ~ 2019-08-14IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of voting rights - 75% or more → OE
IIF 157 - Ownership of shares – 75% or more → OE
89
PNP7 LIMITED - 2019-12-09
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2019-12-01IIF 110 - Director → ME
Person with significant control
2019-05-02 ~ 2019-12-01IIF 218 - Ownership of voting rights - 75% or more → OE
IIF 218 - Ownership of shares – 75% or more → OE
90
UTEL (TELECOMS) LTD - 2018-06-11
Cleveland Business Centre, Watson Street, Middlesbrough, United KingdomDissolved Corporate
Officer
2018-03-13 ~ 2018-08-01IIF 126 - Director → ME
91
130 Old Street, Utel (domestic) Limited, London, EnglandDissolved Corporate
Officer
2018-03-09 ~ 2018-07-01IIF 20 - Director → ME
Person with significant control
2018-03-09 ~ 2018-07-01IIF 31 - Has significant influence or control → OE
92
130 Old Street, Utel (partners) Limited, London, EnglandDissolved Corporate
Officer
2018-03-09 ~ 2018-07-01IIF 21 - Director → ME
Person with significant control
2018-03-09 ~ 2018-07-01IIF 32 - Has significant influence or control → OE
93
Cleveland Business Centre, Watson Street, Middlesbrough, EnglandDissolved Corporate
Officer
2017-05-17 ~ 2018-03-01IIF 125 - Director → ME
Person with significant control
2017-05-17 ~ 2018-03-01IIF 155 - Right to appoint or remove directors as a member of a firm → OE
IIF 155 - Right to appoint or remove directors → OE
IIF 155 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 155 - Ownership of voting rights - 75% or more → OE
IIF 155 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 155 - Ownership of shares – 75% or more → OE
94
PNP66 LIMITED - 2020-03-09
PARKERS EXECUTIVE TRAVEL LIMITED - 2023-02-07
Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, Derbyshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
830,503 GBP2023-05-31
Officer
2019-05-28 ~ 2020-09-30IIF 47 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-30IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
IIF 173 - Ownership of shares – 75% or more → OE
95
PNP41 LIMITED - 2020-07-19
4b Tweedale Street, Rochdale, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-03IIF 66 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-03IIF 219 - Right to appoint or remove directors → OE
IIF 219 - Ownership of voting rights - 75% or more → OE
IIF 219 - Ownership of shares – 75% or more → OE
96
PNP9 LIMITED - 2020-01-14
COMPSWITCH COMMERCIAL LIMITED - 2020-11-20
Unit 23 The Bis Hub, Whitby Street, Hartlepool, EnglandDissolved Corporate
Equity (Company account)
10,000 GBP2021-03-31
Officer
2019-05-02 ~ 2020-01-13IIF 65 - Director → ME
Person with significant control
2019-05-02 ~ 2020-01-13IIF 200 - Right to appoint or remove directors → OE
IIF 200 - Ownership of voting rights - 75% or more → OE
IIF 200 - Ownership of shares – 75% or more → OE
97
PNP47 LIMITED - 2020-10-08
Sawyers Green Farm, Langley Park Road, Slough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,990 GBP2022-05-31
Officer
2019-05-28 ~ 2019-12-09IIF 95 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-09IIF 215 - Right to appoint or remove directors → OE
IIF 215 - Ownership of voting rights - 75% or more → OE
IIF 215 - Ownership of shares – 75% or more → OE
98
PNP23 LIMITED - 2020-09-03
1 France Street, Redcar, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-02IIF 91 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-02IIF 183 - Right to appoint or remove directors → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Ownership of shares – 75% or more → OE