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

Parker, Paul

child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 2 Southbank Avenue, Shavington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 222 - Secretary → ME
  • 2
    icon of address 2 Southbank Avenue, Shavington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2013-01-08 ~ dissolved
    IIF 221 - Secretary → ME
  • 3
    icon of address 8 Eggleston Court, Eggleston Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 4
    COMET GLOBAL LIMITED - 2015-03-06
    icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,284 GBP2016-03-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 2013-01-08 ~ dissolved
    IIF 232 - Secretary → ME
  • 5
    icon of address Scope House, Weston Road, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 228 - Secretary → ME
  • 6
    icon of address Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 226 - Secretary → ME
  • 7
    icon of address Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 225 - Secretary → ME
  • 8
    icon of address Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 224 - Secretary → ME
  • 9
    icon of address Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2012-09-20 ~ dissolved
    IIF 223 - Secretary → ME
  • 10
    icon of address Signature House 3 Azure Court, Doxford Park, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 12
    PRECISE MOTORS LIMITED - 2012-12-13
    icon of address 29 Bateman Close, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 91 - Director → ME
  • 13
    PP81 LTD
    - now
    A JOB WORTH DOING LIMITED - 2012-12-20
    icon of address Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 227 - Secretary → ME
  • 14
    icon of address 29 Bateman Close, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 92 - Director → ME
  • 15
    UTEL:UK LIMITED - 2018-05-31
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 218 - Has significant influence or controlOE
  • 16
    THE MONEY SAVINGS WAREHOUSE LTD - 2014-09-01
    GO GREEN RENEWABLES LIMITED - 2014-08-29
    icon of address Stapeley House London Road, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 231 - Secretary → ME
  • 17
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Watson Street, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8 Eggleston Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 207 - Has significant influence or controlOE
Ceased 98
  • 1
    PNP51 LIMITED - 2021-05-27
    icon of address 6 Garden Court, Kew Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-24
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-24
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - 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
    icon of address 399 The Cube Haverton Hill Road, Billingham, England
    Dissolved Corporate
    Equity (Company account)
    688 GBP2017-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2017-04-01
    IIF 202 - Director → ME
    icon of calendar 2017-06-27 ~ 2021-02-23
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ 2021-02-23
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-01 ~ 2017-04-01
    IIF 178 - Ownership of shares – 75% or more OE
  • 3
    PNP68 LIMITED - 2020-03-09
    icon of address 16 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159 GBP2023-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 4
    PNP46 LIMITED - 2020-10-09
    icon of address 250 Reddington Drive, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87,501 GBP2021-05-30
    Officer
    icon of calendar 2019-05-28 ~ 2019-11-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-11-20
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-09-10
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2019-08-01
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 6
    PNP74 LIMITED - 2020-10-01
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2019-08-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-02
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 7
    icon of address Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-05 ~ 2017-04-01
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-04-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-05-25
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-05-25
    IIF 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
  • 9
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate
    Equity (Company account)
    358,611 GBP2020-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-06-01
    IIF 179 - Director → ME
    icon of calendar 2017-10-26 ~ 2019-08-07
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2022-06-01
    IIF 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
    icon of calendar 2017-10-26 ~ 2019-08-07
    IIF 217 - 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
    icon of address Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    12,900 GBP2016-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-06-23
    IIF 203 - Director → ME
    icon of calendar 2015-01-21 ~ 2015-01-22
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-04-01
    IIF 177 - Ownership of shares – 75% or more OE
  • 11
    PNP8 LIMITED - 2020-01-14
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-01-13
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    56,566 GBP2020-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-08-07
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-08-07
    IIF 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
  • 13
    UTEL GROUP LIMITED - 2018-06-12
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-04 ~ 2019-01-01
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2018-03-01
    IIF 211 - Has significant influence or control OE
  • 14
    PNP24 LIMITED - 2020-09-22
    icon of address 103 Wrens Park House Warwick Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-10
    IIF 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
  • 15
    TIPPERTIDIGITAL LIMITED - 2020-10-04
    PNP3 LIMITED - 2019-08-07
    icon of address 96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-08-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-01-03
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 16
    PNP6 LIMITED - 2020-03-16
    icon of address Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate
    Equity (Company account)
    8,396 GBP2021-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-04-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-04-01
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 17
    icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ 2016-03-01
    IIF 201 - Director → ME
  • 18
    icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ 2016-04-01
    IIF 200 - Director → ME
    icon of calendar 2014-12-10 ~ 2015-06-01
    IIF 230 - Secretary → ME
  • 19
    PNP67 LIMITED - 2020-10-30
    icon of address 108 Vicarage Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,358 GBP2023-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-08-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-08-14
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 20
    PP81 LIMITED - 2020-06-20
    UTEL (COMMERCIAL) LIMITED - 2019-03-15
    icon of address 4385, 11245389 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-12-20
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2020-12-20
    IIF 219 - Has significant influence or control OE
  • 21
    PNP38 LIMITED - 2019-12-05
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 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
  • 22
    PNP30 LIMITED - 2020-02-03
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-10-03
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 23
    PNP15 LIMITED - 2020-01-20
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-10
    IIF 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
  • 24
    JADAC LTD
    - now
    PNP64 LIMITED - 2020-10-12
    icon of address 2nd Floor Berkeley Square House Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,997 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-06
    IIF 71 - Director → ME
  • 25
    PNP4 LIMITED - 2020-07-29
    icon of address 7 King Street, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2019-08-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-05-01
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 26
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-06-26 ~ 2018-07-01
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-07-01
    IIF 213 - Has significant influence or control OE
  • 27
    PNP19 LIMITED - 2020-03-24
    icon of address 27 Peate Close, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,262 GBP2020-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 28
    PNP27 LIMITED - 2020-09-23
    icon of address 25 Maroons Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-15
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-15
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 29
    PNP29 LIMITED - 2020-07-08
    icon of address 44 Athol Road, Manningham, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 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
  • 30
    PNP39 LIMITED - 2020-07-19
    icon of address 46 Eleanor Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-10-20
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 31
    PNP13 LIMITED - 2020-09-01
    icon of address Suite 2 St Vincent House 99a Station Road, 99a Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-08-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-31
    IIF 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
  • 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
    icon of address Flat 3 7 Exchange Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,452 GBP2019-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2021-02-23
    IIF 183 - Director → ME
    icon of calendar 2017-06-28 ~ 2019-01-01
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2021-02-23
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-28 ~ 2019-01-01
    IIF 214 - Has significant influence or control OE
  • 33
    icon of address 55 Maritime Crescent, Horden, Peterlee, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-07-20
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PNP5 LIMITED - 2020-07-09
    icon of address 120 Parliament Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2020-07-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-07-08
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 35
    PNP43 LIMITED - 2020-03-05
    icon of address 63 Railway Street, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,457 GBP2025-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-05-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-29
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 36
    YOUR ENERGY SERVICES LIMITED - 2016-08-22
    icon of address 4385, 09473642: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-05 ~ 2017-01-01
    IIF 197 - Director → ME
  • 37
    icon of address Vale Park Enterprise Centre, Hamil Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-12-20
    IIF 77 - Director → ME
    icon of calendar 2014-03-07 ~ 2014-12-20
    IIF 220 - Secretary → ME
  • 38
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,325,800 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ 2019-08-07
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2019-08-07
    IIF 212 - Has significant influence or control OE
  • 39
    icon of address Flat 1 259 Bitterne Road West, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-06
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-09-09
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-09-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-09-23
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 41
    icon of address 55 55 Blacker Road, Huddersfield, Birkby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-17
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-17
    IIF 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
  • 42
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-28
    IIF 35 - Director → ME
    icon of calendar 2019-05-28 ~ 2020-06-28
    IIF 229 - Secretary → ME
  • 43
    icon of address 7 Fountains Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,639 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-11
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-08
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 44
    icon of address 1 France Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-08-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-07
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 45
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,280 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-02-04
    IIF 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
  • 46
    icon of address Suite 205 Perminite Building, Wick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-10-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-06-01
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 47
    icon of address 53 Blacker Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-18
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 48
    icon of address 42 Woolacombe Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-28
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 49
    icon of address 1 France Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 50
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 51
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 52
    icon of address Flat 85 Gainsborough Tower, Academy Gardens, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 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
  • 53
    icon of address 97 Warwick Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,144 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-06-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-06-10
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 54
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 55
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 56
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
  • 57
    icon of address 6 Pearson Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-20
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 58
    icon of address 17 Biscot Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 59
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-01
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 60
    icon of address Normanton Medical Centre, St. Thomas Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-20
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 61
    icon of address 4385, 12020285 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -46,865 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-11-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-11-10
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 62
    icon of address 2 Courtlands Close, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 63
    PAYPLAN:UK LIMITED - 2020-10-01
    PNP50 LIMITED - 2020-03-18
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,668 GBP2020-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 64
    icon of address 109 International House 109-111, Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    545,753 GBP2023-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-08-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-07-24
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 65
    icon of address 14 Bowen Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,923 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-08-28
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-28
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 66
    icon of address Flat 1 259 Bitterne Road West, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,522 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-20
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 67
    icon of address 14 Bowen Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,657 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-08-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-28
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 68
    icon of address 97 Warwick Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,471 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-06-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-06-01
    IIF 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
  • 69
    icon of address 56 Charleville Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,156 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-10-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-10-03
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 70
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
  • 71
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 72
    icon of address 25 White House Drive, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -758 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 73
    icon of address 253 Liverpool Road, Ground Floor Offices, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -908 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-06
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 74
    icon of address Joys House Fox Lane, Wrenthorpe, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,575 GBP2022-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-20
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 75
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 76
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 77
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
  • 78
    icon of address 243 Robin Hood Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-28
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-15
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 79
    PNP70 LIMITED - 2020-02-19
    icon of address 9 Oakfield Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-10-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-10-02
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 80
    PNP49 LIMITED - 2020-10-08
    icon of address 136a Vicarage Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,103 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-09
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-09
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 81
    PNP35 LIMITED - 2020-07-24
    icon of address 19 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 82
    PNP40 LIMITED - 2020-07-19
    icon of address 19 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-02
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 83
    PNP62 LIMITED - 2020-10-13
    icon of address 12 Oaklands Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,845 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-13
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 84
    PNP63 LIMITED - 2020-10-12
    icon of address 103 Baron Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,218 GBP2022-10-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-10-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-10-09
    IIF 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
  • 85
    THE MONEY SAVINGS WAREHOUSE LTD - 2014-09-01
    GO GREEN RENEWABLES LIMITED - 2014-08-29
    icon of address Stapeley House London Road, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2015-02-01
    IIF 198 - Director → ME
  • 86
    PNP65 LIMITED - 2020-01-08
    icon of address 96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,737 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-07
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-05
    IIF 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
  • 87
    PNP PROPERTY DEVELOPMENT LIMITED - 2019-08-22
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2020-10-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-08-14
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 88
    PNP LEASING LIMITED - 2019-08-22
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-08-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-08-14
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 89
    PNP7 LIMITED - 2019-12-09
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-12-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-12-01
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 90
    UTEL (TELECOMS) LTD - 2018-06-11
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-13 ~ 2018-08-01
    IIF 85 - Director → ME
  • 91
    icon of address 130 Old Street, Utel (domestic) Limited, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-09 ~ 2018-07-01
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-07-01
    IIF 215 - Has significant influence or control OE
  • 92
    icon of address 130 Old Street, Utel (partners) Limited, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-09 ~ 2018-07-01
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-07-01
    IIF 216 - Has significant influence or control OE
  • 93
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-17 ~ 2018-03-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2018-03-01
    IIF 101 - Right to appoint or remove directors as a member of a firm OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 94
    PNP66 LIMITED - 2020-03-09
    PARKERS EXECUTIVE TRAVEL LIMITED - 2023-02-07
    icon of address Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    830,503 GBP2023-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-30
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 95
    PNP41 LIMITED - 2020-07-19
    icon of address 4b Tweedale Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-03
    IIF 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
  • 96
    PNP9 LIMITED - 2020-01-14
    COMPSWITCH COMMERCIAL LIMITED - 2020-11-20
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-01-13
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 97
    PNP47 LIMITED - 2020-10-08
    icon of address Sawyers Green Farm, Langley Park Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,990 GBP2022-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-09
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-09
    IIF 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
  • 98
    PNP23 LIMITED - 2020-09-03
    icon of address 1 France Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-02
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-02
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - 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.