1
BLINK CHARGING HOLDINGS UK LIMITED - now
EB VEHICLES LTD - 2015-03-14
45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
Active Corporate (15 parents, 3 offsprings)
Officer
2021-01-25 ~ 2021-07-14
IIF 24 - Director → ME
2
BLINK CHARGING UK LIMITED - now
EB CONNECTIONS LTD - 2021-01-05
EB CHARGING LTD - 2020-12-21
45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
Active Corporate (8 parents)
Officer
2021-01-25 ~ 2021-07-14
IIF 22 - Director → ME
3
20 Ranelagh Road, Havant, Hampshire
Dissolved Corporate (7 parents)
Officer
2002-11-13 ~ 2004-06-14
IIF 25 - Director → ME
2004-06-14 ~ 2004-06-14
IIF 26 - Secretary → ME
2004-06-14 ~ 2008-05-31
IIF 27 - Secretary → ME
4
6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
Liquidation Corporate (4 parents)
Officer
2017-04-27 ~ now
IIF 10 - Director → ME
Person with significant control
2017-04-27 ~ now
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
5
EB ELECTRIC CITIES LTD - 2020-12-01
Beech House (unit 1) Beech Industrial Centre, Porters Wood, St. Albans, Hertfordshire, England
Dissolved Corporate (7 parents)
Officer
2021-01-25 ~ 2021-07-14
IIF 21 - Director → ME
6
EB APP LTD - 2018-10-01
45 Grosvenor Road, 1st Floor, St. Albans, United Kingdom
Dissolved Corporate (7 parents)
Officer
2021-01-25 ~ 2021-07-14
IIF 23 - Director → ME
7
42 Craneswater Avenue, Southsea, Hampshire, England
Dissolved Corporate (1 parent)
Officer
2017-04-07 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2017-04-07 ~ dissolved
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
8
Unit 6 Sovereign Gate, Commercial Road, Portsmouth, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-12-13 ~ 2017-08-01
IIF 17 - Director → ME
Person with significant control
2016-12-13 ~ dissolved
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
9
Brookfield, Lavant, Chichester, England
Dissolved Corporate (4 parents)
Officer
2022-10-07 ~ dissolved
IIF 14 - Director → ME
Person with significant control
2022-10-07 ~ dissolved
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of shares – 75% or more → OE
10
Brookfield, Lavant, Chichester, England
Dissolved Corporate (4 parents)
Officer
2022-10-07 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2022-10-07 ~ dissolved
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
11
HELIX RENEWABLE ENERGY SERVICES LTD
- now 13901039 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
Liquidation Corporate (5 parents)
Officer
2022-02-08 ~ now
IIF 12 - Director → ME
Person with significant control
2022-02-08 ~ now
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
12
Brookfield, Lavant, Chichester, England
Dissolved Corporate (1 parent)
Officer
2024-05-21 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2024-05-21 ~ dissolved
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – 75% or more → OE
13
HELIX CONTRACTING SERVICES LTD
- 2024-05-31
14413842 Brookfield, Lavant, Chichester, England
Active Corporate (5 parents)
Officer
2022-10-12 ~ now
IIF 11 - Director → ME
Person with significant control
2022-10-12 ~ now
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
14
Brookfield, Lavant, Chichester, England
Dissolved Corporate (4 parents)
Officer
2023-09-15 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2023-09-15 ~ dissolved
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
15
V3 COMPLIANCE SOLUTIONS LIMITED - now
TANNERS BANK LIMITED - 2016-12-23
1 Unit 1 Sovereign Gate, 308-314 Commercial Road, Portsmouth, Hampshire, England
Active Corporate (9 parents)
Officer
2017-01-01 ~ 2017-08-01
IIF 16 - Director → ME
16
VICTORY ENERGY SUPPLY LIMITED
- now 10301050RAYLEIGH ENERGY SUPPLY LIMITED - 2017-10-16
Tollgate Chandlers Ford, Eastleigh, Southampton
Dissolved Corporate (15 parents)
Officer
2017-12-06 ~ 2018-11-01
IIF 15 - Director → ME