1
14 Queen Square, Bath, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-12-17 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2018-12-17 ~ dissolved
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
2
67-68 Jermyn Street, London
Dissolved Corporate (4 parents)
Officer
2011-02-24 ~ 2013-09-09
IIF 23 - Director → ME
3
ECOTEC TELECOM LIMITED
- 2013-11-13
07519312 805 Belmont Road, Bolton, England
Dissolved Corporate (1 parent)
Officer
2011-02-07 ~ dissolved
IIF 34 - Director → ME
4
CHARLES WARE CLASSIC CAR SALES AND HIRE LTD
12082237 9 Clothier Road, Bristol, England
Active Corporate (3 parents)
Officer
2019-07-03 ~ 2022-08-04
IIF 27 - Director → ME
2022-08-04 ~ 2025-03-18
IIF 8 - Secretary → ME
5
CHARLES WARE CLASSIC EV LTD.
- now 11931800 9 Clothier Road, Bristol, England
Active Corporate (3 parents)
Officer
2019-04-08 ~ 2020-11-01
IIF 28 - Director → ME
Person with significant control
2019-04-08 ~ 2020-11-01
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
6
CHARLES WARE MORRIS MINOR CENTRE LIMITED
- now 01260126CHARLES WARE'S MORRIS MINOR CENTRE LIMITED
- 2020-02-20
01260126MORRIS MINOR CENTRE LIMITED - 1996-05-21
LONSTAN MOTORS LIMITED - 1983-01-13
Floor 8 Assembly Building C, Cheese Lane, Bristol
Liquidation Corporate (9 parents)
Officer
2019-07-03 ~ now
IIF 29 - Director → ME
7
C/o Milsted Langdon Llp, Freshford House Redcliffe Way, Bristol
Dissolved Corporate (3 parents)
Officer
2020-03-24 ~ 2022-08-04
IIF 37 - Director → ME
8
9 Clothier Road, Bristol, England
Active Corporate (3 parents)
Officer
2021-03-21 ~ 2022-04-04
IIF 12 - Director → ME
Person with significant control
2021-03-21 ~ 2021-07-01
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
9
14 Queen Square, Bath, United Kingdom
Dissolved Corporate (2 parents)
Officer
2021-01-08 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2021-01-08 ~ 2022-03-01
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
10
Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
Dissolved Corporate (2 parents)
Officer
2020-07-15 ~ 2020-12-02
IIF 38 - Director → ME
Person with significant control
2020-07-15 ~ 2020-12-02
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
11
ECOTEC ENTERPRISE SERVICES LTD
- now 10913793ECOTEC EDUCATION SERVICES LTD
- 2018-09-04
10913793 Langley House Park Road, East Finchley, London
Liquidation Corporate (4 parents)
Officer
2017-10-20 ~ now
IIF 30 - Director → ME
2017-08-14 ~ 2017-09-03
IIF 35 - Director → ME
2017-09-03 ~ now
IIF 11 - Secretary → ME
Person with significant control
2018-09-03 ~ now
IIF 68 - Ownership of shares – 75% or more → OE
12
Dairy House Farm, Bristol Road, Wells, Somerset, England
Dissolved Corporate (7 parents, 2 offsprings)
Officer
2009-04-14 ~ dissolved
IIF 42 - Director → ME
1998-04-01 ~ 2000-05-08
IIF 2 - Director → ME
1998-04-01 ~ 2014-10-18
IIF 1 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of shares – 75% or more → OE
13
ECOTEC LOCATION SERVICES LIMITED
- now 08013615ECOTEC LOCATION SERVICES/ LIMITED
- 2012-04-26
08013615 The Hive, 6, Beaufighter Road, Weston-super-mare, England
Dissolved Corporate (1 parent)
Officer
2012-03-30 ~ dissolved
IIF 47 - Director → ME
2012-03-30 ~ 2016-04-10
IIF 10 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
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 → OE
14
6 Penn Lea Road, Bath, England
Dissolved Corporate (1 parent)
Officer
2012-03-07 ~ dissolved
IIF 21 - Director → ME
15
IT'S MY CALL LIMITED
- 2015-11-26
08417133 9 Clothier Road, Bristol, England
Dissolved Corporate (6 parents, 5 offsprings)
Officer
2013-02-25 ~ 2022-08-04
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
16
C/o Zig Zag Chartered Accountants, 14, Queen Square, Bath, Avon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-07-13 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2018-07-13 ~ dissolved
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
17
9 Clothier Road, Bristol, England
Active Corporate (2 parents)
Officer
2019-02-06 ~ 2021-02-26
IIF 26 - Director → ME
Person with significant control
2019-02-06 ~ 2020-08-31
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
18
TECH CITY GLOBAL LTD
- 2015-09-03
08793793 Tejara Capital, Berkeley Square House 5th Floor, Berkeley Square, London
Dissolved Corporate (5 parents)
Officer
2013-11-28 ~ 2015-05-01
IIF 22 - Director → ME
2013-11-28 ~ dissolved
IIF 9 - Secretary → ME
19
14 Queen Square, Bath, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-12-02 ~ 2021-03-15
IIF 18 - Director → ME
2021-03-15 ~ dissolved
IIF 5 - Secretary → ME
Person with significant control
2020-12-02 ~ 2021-03-15
IIF 64 - Right to appoint or remove directors → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Ownership of shares – 75% or more → OE
20
14 Queen Square, Bath, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-06-09 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2020-06-09 ~ dissolved
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
21
6 Penn Lea Road, Bath, England
Active Corporate (1 parent)
Officer
2025-08-18 ~ now
IIF 13 - Director → ME
Person with significant control
2025-08-18 ~ now
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
22
6 Penn Lea Road, Bath, England
Active Corporate (1 parent)
Officer
2025-11-10 ~ now
IIF 14 - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
23
Freshford House, Redcliffe Way, Bristol
Active Corporate (3 parents)
Officer
2018-04-30 ~ 2022-05-01
IIF 25 - Director → ME
2022-05-01 ~ 2023-04-16
IIF 7 - Secretary → ME
Person with significant control
2018-07-30 ~ 2021-08-16
IIF 54 - Ownership of shares – 75% or more → OE
24
QUANTUM CAPITAL PARTNERS LIMITED
- now 03713928SCL CAPITAL PARTNERS LIMITED - 2004-12-22
Pine House Chandlers Way, Temple Farm Industrial Estate, Southend-on-sea
Active Corporate (9 parents)
Officer
2015-10-29 ~ 2016-04-14
IIF 33 - Director → ME
25
TEJARA TECHNOLOGY LTD
- 2018-10-30
09773599 6 Penn Lea Road, Bath, England
Dissolved Corporate (5 parents)
Officer
2018-11-01 ~ dissolved
IIF 31 - Director → ME
2015-09-11 ~ 2017-11-30
IIF 45 - Director → ME
Person with significant control
2018-11-01 ~ dissolved
IIF 50 - Ownership of shares – 75% or more → OE
26
14 Queen Square, Bath, England
Dissolved Corporate (2 parents)
Officer
2020-02-21 ~ 2021-05-18
IIF 36 - Director → ME
2021-05-18 ~ dissolved
IIF 4 - Secretary → ME
Person with significant control
2020-02-21 ~ 2021-05-18
IIF 51 - Ownership of shares – More than 50% but less than 75% → OE
IIF 51 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 51 - Right to appoint or remove directors → OE
27
9 Clothier Road, Bristol, England
Dissolved Corporate (2 parents)
Officer
2021-03-21 ~ 2022-08-04
IIF 15 - Director → ME
Person with significant control
2021-03-21 ~ 2022-08-04
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
28
9 Clothier Road, Bristol, England
Dissolved Corporate (2 parents)
Officer
2021-03-21 ~ 2022-08-04
IIF 19 - Director → ME
Person with significant control
2021-03-21 ~ 2022-08-04
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
29
SOUTHWOOD BUSINESS SERVICES LIMITED - now
ACCESS INFORMATION TECHNOLOGY LIMITED
- 1996-05-17
02958659 Harbourside House, 4-5 The Grove, Bristol
Dissolved Corporate (8 parents)
Officer
1994-08-15 ~ 1995-08-31
IIF 3 - Director → ME
30
SYMMETRY NETWORKS LTD - now
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (5 parents)
Officer
2013-02-25 ~ 2014-09-30
IIF 46 - Director → ME
31
Southwinds, Rucklers Lane, Kings Langley, Herts
Active Corporate (2 parents)
Officer
2015-07-10 ~ 2022-11-20
IIF 32 - Director → ME
32
14 Queen Square, Bath, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-12-17 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2020-12-17 ~ dissolved
IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
33
Suite 1 C/o Zigzag Accountants, 14 Queen Square, Bath, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-04-01 ~ 2021-01-31
IIF 44 - Director → ME
Person with significant control
2020-04-01 ~ 2020-09-14
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
34
14 Queen Square, Bath, United Kingdom
Dissolved Corporate (2 parents)
Officer
2020-12-02 ~ 2021-03-15
IIF 16 - Director → ME
2021-03-15 ~ dissolved
IIF 6 - Secretary → ME
Person with significant control
2020-12-02 ~ 2021-03-15
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
35
22 Bridge Road, Bishopthorpe, York, England
Active Corporate (6 parents)
Officer
2018-03-15 ~ 2021-11-28
IIF 39 - Director → ME