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 Nicholas

    Related profiles found in government register
  • Parker, Paul Nicholas
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Bateman Close, Crewe, CW1 3DQ, United Kingdom

      IIF 1
    • 29, Bateman Close, Crewe, Cheshire, CW1 3DQ, United Kingdom

      IIF 2
    • Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, United Kingdom

      IIF 3
  • Parker, Paul
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Paul
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southbank Avenue, Shavington, Crewe, CW2 5BP, England

      IIF 80
    • 2, Southbank Avenue, Shavington, Crewe, CW2 5BP, United Kingdom

      IIF 81 IIF 82
    • Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, United Kingdom

      IIF 83 IIF 84 IIF 85
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 87
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Vale Park Enterprise Centre, Hamil Road, Stoke-on-trent, ST6 1AW, England

      IIF 92
    • Signature House, 3 Azure Court, Doxford Park, Sunderland, SR3 3BE, United Kingdom

      IIF 93
  • Parker, Paul
    British chemist born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8 Bridle Close, Kingston Upon Thames, Surrey, KT1 2LW, United Kingdom

      IIF 94
  • Parker, Paul
    British manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-9, New Street, Alfreton, Derbyshire, DE55 7BP, United Kingdom

      IIF 95
  • Parker, Paul
    British plastics specialist born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Copper Beech Drive, Glossop, Derbyshire, SK13 6DB, England

      IIF 96
  • Parker, Paul
    British manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, First Avenue, Halstead, CO9 2EX, United Kingdom

      IIF 97
  • Mr Paul Parker
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Parker
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 182
  • Mr Paul Parker
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-9, New Street, Alfreton, DE55 7BP, United Kingdom

      IIF 183
    • 9, Copper Beech Drive, Glossop, SK13 6DB, England

      IIF 184
    • 1st Floor, 8 Bridle Close, Kingston Upon Thames, Surrey, KT1 2LW, United Kingdom

      IIF 185
  • Mr Paul Parker
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, First Avenue, Halstead, CO9 2EX, United Kingdom

      IIF 186
  • Parker, Paul
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 187
    • Watson Street, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 188
    • Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston-super-mare, BS22 7YA, England

      IIF 189
  • Parker, Paul
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 399 The Cube, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 190 IIF 191
    • Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, England

      IIF 192
    • Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, England

      IIF 193
    • 130, Old Street, London, EC1V 9BD, England

      IIF 194 IIF 195 IIF 196
    • 130, Old Street, Utel (domestic) Limited, London, EC1V 9BD, England

      IIF 198
    • 130, Old Street, Utel (partners) Limited, London, EC1V 9BD, England

      IIF 199
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 200 IIF 201 IIF 202
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 203
    • 40, Teesdale Road, Slough, SL2 1UD, England

      IIF 204
  • Parker, Paul Scott
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26, First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX, England

      IIF 205
    • Vta Hall, Welby House, 96 Wilton Road, London, SW1V 1DW, England

      IIF 206
  • Parker, Paul Scott
    British managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Second Avenue, Bluebridge Industrial Estate, Halstead, CO9 2SU, England

      IIF 207
  • Parker, Paul Scott
    British wheel refurbisher born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26a, First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX, England

      IIF 208
  • Parker, Paul
    British chemist born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Hayden Fold, Charlesworth, Glossop, Derbyshire, SK13 5HE

      IIF 209
  • Parker, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Barnfield Unit, Raglan Street, Hyde, Cheshire, SK14 2DX, United Kingdom

      IIF 210
  • Parker, Paula
    British it consultant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 113, Hurcott Road, Kidderminster, DY10 2RG, England

      IIF 211
  • Parker, Paul
    English director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Storage Boost, Weston Road, Crewe, CW1 6FL, England

      IIF 212
    • Stapeley House, London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 213
    • Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AA, England

      IIF 214 IIF 215 IIF 216
    • Signature House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 217 IIF 218 IIF 219
  • Mr Paul Parker
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 399 The Cube, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 220 IIF 221
    • 130, Old Street, London, EC1V 9BD, England

      IIF 222
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 223
    • Watson Street, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 224
    • 55, Maritime Crescent, Horden, Peterlee, SR8 3SX, United Kingdom

      IIF 225
  • Mr Paul Parker
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 226 IIF 227 IIF 228
    • 130, Old Street, Utel (domestic) Limited, London, EC1V 9BD, United Kingdom

      IIF 230
    • 130, Old Street, Utel (partners) Limited, London, EC1V 9BD, England

      IIF 231
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 232 IIF 233
    • 40, Teesdale Road, Slough, SL2 1UD, England

      IIF 234
  • Mrs Paula Parker
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 113, Hurcott Road, Kidderminster, DY10 2RG, England

      IIF 235
  • Mr Paul Scott Parker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Second Avenue, Bluebridge Industrial Estate, Halstead, CO9 2SU, England

      IIF 236
    • 26, First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX, England

      IIF 237
    • 26a, First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX, England

      IIF 238
    • Vta Hall, Welby House, 96 Wilton Road, London, SW1V 1DW, England

      IIF 239
  • Parker, Paul

    Registered addresses and corresponding companies
    • Earsham Hall, Earsham, Bungay, Suffolk, NR35 2AN, United Kingdom

      IIF 240
    • 2 Southbank Avenue, Shavington, Crewe, CW2 5BP, England

      IIF 241
    • 2, Southbank Avenue, Shavington, Crewe, CW2 5BP, United Kingdom

      IIF 242 IIF 243
    • Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, England

      IIF 244
    • Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, United Kingdom

      IIF 245 IIF 246 IIF 247
    • Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, England

      IIF 248
    • Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, United Kingdom

      IIF 249
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 250
    • Stapeley House, London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 251 IIF 252
    • Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AA, England

      IIF 253
child relation
Offspring entities and appointments
Active 28
  • 1
    2 Southbank Avenue, Shavington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 81 - Director → ME
    2012-12-17 ~ dissolved
    IIF 243 - Secretary → ME
  • 2
    1st Floor 8 Bridle Close, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,708 GBP2023-09-30
    Officer
    2020-09-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    2 Southbank Avenue, Shavington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 82 - Director → ME
    2013-01-08 ~ dissolved
    IIF 242 - Secretary → ME
  • 4
    8 Eggleston Court, Eggleston Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 5
    COMET GLOBAL LIMITED - 2015-03-06
    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
    2013-01-08 ~ dissolved
    IIF 214 - Director → ME
    2013-01-08 ~ dissolved
    IIF 253 - Secretary → ME
  • 6
    Scope House, Weston Road, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 3 - Director → ME
    2012-09-14 ~ dissolved
    IIF 249 - Secretary → ME
  • 7
    Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 83 - Director → ME
    2012-09-14 ~ dissolved
    IIF 247 - Secretary → ME
  • 8
    Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 84 - Director → ME
    2012-09-14 ~ dissolved
    IIF 246 - Secretary → ME
  • 9
    Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 85 - Director → ME
    2012-09-14 ~ dissolved
    IIF 245 - Secretary → ME
  • 10
    Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 192 - Director → ME
    2012-09-20 ~ dissolved
    IIF 244 - Secretary → ME
  • 11
    Vta Hall Welby House, 96 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -685 GBP2017-11-30
    Officer
    2014-11-12 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 12
    JUST TYRE FITTING LIMITED - 2020-10-14
    26 First Avenue, Bluebridge Industrial Estate, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -402 GBP2023-11-30
    Officer
    2014-11-12 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 13
    26 First Avenue, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 14
    26a First Avenue, Bluebridge Industrial Estate, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,404 GBP2023-09-30
    Officer
    2012-07-01 ~ now
    IIF 208 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 238 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Signature House 3 Azure Court, Doxford Park, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 16
    113 Hurcott Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 18
    PRECISE MOTORS LIMITED - 2012-12-13
    29 Bateman Close, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 1 - Director → ME
  • 19
    PP81 LTD
    - now
    A JOB WORTH DOING LIMITED - 2012-12-20
    Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 193 - Director → ME
    2012-10-16 ~ dissolved
    IIF 248 - Secretary → ME
  • 20
    29 Bateman Close, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 2 - Director → ME
  • 21
    WINDOWLIX LTD - 2023-03-01
    1 Second Avenue, Bluebridge Industrial Estate, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,945 GBP2023-07-31
    Officer
    2022-07-15 ~ now
    IIF 207 - Director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Right to appoint or remove directorsOE
  • 22
    SEVCO 5062 LIMITED - 2011-09-15
    The Orchard Sydnope Hill, Two Dales, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 210 - Director → ME
  • 23
    UTEL:UK LIMITED - 2018-05-31
    Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 233 - Has significant influence or controlOE
  • 24
    8/9 New Street, Alfreton, England
    Active Corporate (2 parents)
    Officer
    2024-02-07 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 25
    THE MONEY SAVINGS WAREHOUSE LTD - 2014-09-01
    GO GREEN RENEWABLES LIMITED - 2014-08-29
    Stapeley House London Road, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 252 - Secretary → ME
  • 26
    Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 27
    Watson Street, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 28
    8 Eggleston Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2017-07-27 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 222 - Has significant influence or controlOE
Ceased 101
  • 1
    PNP51 LIMITED - 2021-05-27
    6 Garden Court, Kew Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2019-05-28 ~ 2020-07-24
    IIF 73 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-24
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors 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, England
    Dissolved Corporate
    Equity (Company account)
    688 GBP2017-03-31
    Officer
    2017-06-27 ~ 2021-02-23
    IIF 190 - Director → ME
    2015-03-05 ~ 2017-04-01
    IIF 217 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-04-01
    IIF 181 - Ownership of shares – 75% or more OE
    2017-04-02 ~ 2021-02-23
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 3
    7 Hungate, Beccles, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29 GBP2015-10-31
    Officer
    2012-10-09 ~ 2012-10-16
    IIF 240 - Secretary → ME
  • 4
    PNP68 LIMITED - 2020-03-09
    16 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159 GBP2023-03-31
    Officer
    2019-05-28 ~ 2020-04-01
    IIF 5 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 5
    PNP46 LIMITED - 2020-10-09
    250 Reddington Drive, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87,501 GBP2021-05-30
    Officer
    2019-05-28 ~ 2019-11-20
    IIF 26 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-11-20
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 6
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2018-05-03 ~ 2019-09-10
    IIF 203 - Director → ME
    Person with significant control
    2018-05-03 ~ 2019-08-01
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 7
    PNP74 LIMITED - 2020-10-01
    Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2019-08-19
    IIF 15 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-05-02
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 8
    Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate
    Officer
    2015-03-05 ~ 2017-04-01
    IIF 219 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-04-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 9
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2019-05-14 ~ 2020-05-25
    IIF 79 - Director → ME
    Person with significant control
    2019-05-14 ~ 2020-05-25
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 10
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate
    Equity (Company account)
    358,611 GBP2020-12-31
    Officer
    2020-04-01 ~ 2022-06-01
    IIF 187 - Director → ME
    2017-10-26 ~ 2019-08-07
    IIF 202 - Director → ME
    Person with significant control
    2017-10-26 ~ 2019-08-07
    IIF 232 - Has significant influence or control OE
    2020-09-30 ~ 2022-06-01
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 11
    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, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    12,900 GBP2016-03-31
    Officer
    2016-12-01 ~ 2017-06-23
    IIF 218 - Director → ME
    2015-01-21 ~ 2015-01-22
    IIF 92 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-04-01
    IIF 180 - Ownership of shares – 75% or more OE
  • 12
    PNP8 LIMITED - 2020-01-14
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    2019-05-02 ~ 2020-01-13
    IIF 47 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-01-13
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 13
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    56,566 GBP2020-03-31
    Officer
    2018-03-13 ~ 2019-08-07
    IIF 89 - Director → ME
    Person with significant control
    2018-03-13 ~ 2019-08-07
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 14
    UTEL GROUP LIMITED - 2018-06-12
    Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate
    Officer
    2017-07-04 ~ 2019-01-01
    IIF 200 - Director → ME
    Person with significant control
    2017-07-04 ~ 2018-03-01
    IIF 226 - Has significant influence or control OE
  • 15
    PNP24 LIMITED - 2020-09-22
    103 Wrens Park House Warwick Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-10
    IIF 16 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-10
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 16
    TIPPERTIDIGITAL LIMITED - 2020-10-04
    PNP3 LIMITED - 2019-08-07
    96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2019-05-02 ~ 2019-08-07
    IIF 23 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-01-03
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 17
    PNP6 LIMITED - 2020-03-16
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate
    Equity (Company account)
    8,396 GBP2021-03-31
    Officer
    2019-05-02 ~ 2020-04-01
    IIF 6 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-04-01
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 18
    Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ 2016-03-01
    IIF 216 - Director → ME
  • 19
    Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-10 ~ 2016-04-01
    IIF 215 - Director → ME
    2014-12-10 ~ 2015-06-01
    IIF 251 - Secretary → ME
  • 20
    Suite 8, Worthington House, 146 High Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,575 GBP2024-03-31
    Officer
    2020-01-20 ~ 2022-12-16
    IIF 96 - Director → ME
    Person with significant control
    2020-09-29 ~ 2022-12-16
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 184 - Has significant influence or control as a member of a firm OE
  • 21
    PNP67 LIMITED - 2020-10-30
    108 Vicarage Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,358 GBP2023-05-31
    Officer
    2019-05-28 ~ 2019-08-14
    IIF 24 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-08-14
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 22
    PP81 LIMITED - 2020-06-20
    UTEL (COMMERCIAL) LIMITED - 2019-03-15
    4385, 11245389 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    2018-03-09 ~ 2020-12-20
    IIF 204 - Director → ME
    Person with significant control
    2018-03-09 ~ 2020-12-20
    IIF 234 - Has significant influence or control OE
  • 23
    PNP38 LIMITED - 2019-12-05
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2019-12-01
    IIF 10 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-01
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 24
    PNP30 LIMITED - 2020-02-03
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-10-03
    IIF 189 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 25
    PNP15 LIMITED - 2020-01-20
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-01-20
    IIF 37 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-10
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 26
    JADAC LTD
    - now
    PNP64 LIMITED - 2020-10-12
    2nd Floor Berkeley Square House Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,997 GBP2020-05-31
    Officer
    2019-05-28 ~ 2020-01-06
    IIF 74 - Director → ME
  • 27
    PNP4 LIMITED - 2020-07-29
    7 King Street, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ 2019-08-14
    IIF 22 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-01
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 28
    Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate
    Officer
    2017-06-26 ~ 2018-07-01
    IIF 194 - Director → ME
    Person with significant control
    2017-06-26 ~ 2018-07-01
    IIF 228 - Has significant influence or control OE
  • 29
    PNP19 LIMITED - 2020-03-24
    27 Peate Close, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,262 GBP2020-03-31
    Officer
    2019-05-28 ~ 2020-04-01
    IIF 21 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 30
    PNP27 LIMITED - 2020-09-23
    25 Maroons Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-15
    IIF 59 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-15
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 31
    PNP29 LIMITED - 2020-07-08
    44 Athol Road, Manningham, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-07-01
    IIF 12 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-01
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 32
    PNP39 LIMITED - 2020-07-19
    46 Eleanor Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-07-02
    IIF 51 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-10-20
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 33
    PNP13 LIMITED - 2020-09-01
    Suite 2 St Vincent House 99a Station Road, 99a Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-08-01
    IIF 13 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-31
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 34
    55 Maritime Crescent, Horden, Peterlee, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-07-18 ~ 2018-07-20
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 225 - Right to appoint or remove directors OE
  • 35
    PNP5 LIMITED - 2020-07-09
    120 Parliament Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ 2020-07-08
    IIF 44 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-07-08
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 36
    PNP43 LIMITED - 2020-03-05
    63 Railway Street, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,457 GBP2024-03-31
    Officer
    2019-05-28 ~ 2020-05-29
    IIF 4 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-05-29
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 37
    YOUR ENERGY SERVICES LIMITED - 2016-08-22
    4385, 09473642: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2015-03-05 ~ 2017-01-01
    IIF 212 - Director → ME
  • 38
    Vale Park Enterprise Centre, Hamil Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-12-20
    IIF 80 - Director → ME
    2014-03-07 ~ 2014-12-20
    IIF 241 - Secretary → ME
  • 39
    Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,325,800 GBP2018-07-31
    Officer
    2017-07-04 ~ 2019-08-07
    IIF 195 - Director → ME
    Person with significant control
    2017-07-04 ~ 2019-08-07
    IIF 227 - Has significant influence or control OE
  • 40
    Flat 1 259 Bitterne Road West, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ 2020-01-06
    IIF 68 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-09-09
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 41
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,000 GBP2021-05-31
    Officer
    2019-05-02 ~ 2019-09-23
    IIF 33 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-09-23
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 42
    55 55 Blacker Road, Huddersfield, Birkby, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-06-17
    IIF 69 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-17
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 43
    24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-06-28
    IIF 38 - Director → ME
    2019-05-28 ~ 2020-06-28
    IIF 250 - Secretary → ME
  • 44
    7 Fountains Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,639 GBP2020-05-31
    Officer
    2019-05-28 ~ 2020-09-11
    IIF 29 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-08
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 45
    1 France Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-08-07
    IIF 64 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-07
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 46
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,280 GBP2020-05-31
    Officer
    2019-05-28 ~ 2020-09-14
    IIF 30 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-02-04
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 47
    Suite 205 Perminite Building, Wick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ 2019-10-20
    IIF 36 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-06-01
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 48
    53 Blacker Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-06-18
    IIF 43 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-18
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 49
    42 Woolacombe Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2019-12-28
    IIF 40 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-28
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 50
    1 France Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-07-03
    IIF 19 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-03
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 51
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 35 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 52
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 71 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 53
    Flat 85 Gainsborough Tower, Academy Gardens, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-07-01
    IIF 78 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-01
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 54
    97 Warwick Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,144 GBP2020-05-31
    Officer
    2019-05-28 ~ 2019-06-10
    IIF 41 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-06-10
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 55
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 65 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 56
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 75 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 57
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 62 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 58
    6 Pearson Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-06-20
    IIF 32 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-20
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 59
    17 Biscot Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-07-03
    IIF 60 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-03
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 60
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-28 ~ 2020-01-01
    IIF 77 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 61
    Normanton Medical Centre, St. Thomas Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2021-05-31
    Officer
    2019-05-28 ~ 2020-09-20
    IIF 70 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-20
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 62
    4385, 12020285 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -40,470 GBP2023-05-31
    Officer
    2019-05-28 ~ 2019-11-10
    IIF 42 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-11-10
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 63
    2 Courtlands Close, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    2019-05-28 ~ 2019-12-01
    IIF 45 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-01
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 64
    PAYPLAN:UK LIMITED - 2020-10-01
    PNP50 LIMITED - 2020-03-18
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,668 GBP2020-03-31
    Officer
    2019-05-28 ~ 2020-04-01
    IIF 7 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 65
    109 International House 109-111, Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    545,753 GBP2023-05-31
    Officer
    2019-05-28 ~ 2019-08-08
    IIF 63 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-07-24
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 66
    14 Bowen Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,923 GBP2020-05-31
    Officer
    2019-05-28 ~ 2020-08-28
    IIF 76 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-28
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 67
    Flat 1 259 Bitterne Road West, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,522 GBP2020-05-31
    Officer
    2019-05-28 ~ 2020-09-07
    IIF 11 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-20
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 68
    14 Bowen Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,657 GBP2020-05-31
    Officer
    2019-05-28 ~ 2020-08-28
    IIF 50 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-28
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 69
    97 Warwick Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,471 GBP2020-05-31
    Officer
    2019-05-28 ~ 2019-06-01
    IIF 25 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-06-01
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 70
    56 Charleville Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,156 GBP2020-05-31
    Officer
    2019-05-28 ~ 2019-10-01
    IIF 67 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-10-03
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 71
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 52 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 72
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 34 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 73
    25 White House Drive, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -758 GBP2021-05-31
    Officer
    2019-05-28 ~ 2019-12-01
    IIF 56 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-01
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 74
    253 Liverpool Road, Ground Floor Offices, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -908 GBP2021-05-31
    Officer
    2019-05-28 ~ 2020-01-06
    IIF 31 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-06
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 75
    Joys House Fox Lane, Wrenthorpe, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,575 GBP2022-05-31
    Officer
    2019-05-28 ~ 2020-01-20
    IIF 58 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-20
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
  • 76
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 20 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 77
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 17 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 78
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 48 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 79
    243 Robin Hood Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-28
    Officer
    2019-05-28 ~ 2020-06-15
    IIF 54 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-15
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 80
    PNP70 LIMITED - 2020-02-19
    9 Oakfield Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-10-02
    IIF 8 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-10-02
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 81
    PNP49 LIMITED - 2020-10-08
    136a Vicarage Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,103 GBP2024-03-31
    Officer
    2019-05-28 ~ 2019-12-09
    IIF 61 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-09
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 82
    PNP35 LIMITED - 2020-07-24
    19 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-07-01
    IIF 66 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 83
    PNP40 LIMITED - 2020-07-19
    19 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-07-02
    IIF 39 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-02
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 84
    PNP62 LIMITED - 2020-10-13
    12 Oaklands Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,845 GBP2020-05-31
    Officer
    2019-05-28 ~ 2020-01-13
    IIF 18 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-13
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 85
    PNP63 LIMITED - 2020-10-12
    103 Baron Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,218 GBP2022-10-31
    Officer
    2019-05-28 ~ 2020-10-09
    IIF 46 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-10-09
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 86
    217 Higher Hillgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2007-10-12 ~ 2010-01-19
    IIF 209 - Director → ME
  • 87
    THE MONEY SAVINGS WAREHOUSE LTD - 2014-09-01
    GO GREEN RENEWABLES LIMITED - 2014-08-29
    Stapeley House London Road, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2015-02-01
    IIF 213 - Director → ME
  • 88
    WHITE KNIGHT GROUP LIMITED - 2025-01-27
    WHITE KNIGHT HOME IMPROVEMENTS LIMITED - 2019-01-16
    PNP:UK LIMITED - 2018-10-23
    3 Truesdales, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,452 GBP2019-06-30
    Officer
    2019-01-01 ~ 2021-02-23
    IIF 191 - Director → ME
    2017-06-28 ~ 2019-01-01
    IIF 197 - Director → ME
    Person with significant control
    2017-06-28 ~ 2019-01-01
    IIF 229 - Has significant influence or control OE
    2019-01-02 ~ 2021-02-23
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 89
    PNP65 LIMITED - 2020-01-08
    96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,737 GBP2020-05-31
    Officer
    2019-05-28 ~ 2020-01-07
    IIF 55 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-05
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 90
    PNP PROPERTY DEVELOPMENT LIMITED - 2019-08-22
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ 2020-10-03
    IIF 49 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-08-14
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 91
    PNP LEASING LIMITED - 2019-08-22
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ 2019-08-14
    IIF 14 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-08-14
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 92
    PNP7 LIMITED - 2019-12-09
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-02 ~ 2019-12-01
    IIF 72 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-12-01
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 93
    UTEL (TELECOMS) LTD - 2018-06-11
    Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate
    Officer
    2018-03-13 ~ 2018-08-01
    IIF 88 - Director → ME
  • 94
    130 Old Street, Utel (domestic) Limited, London, England
    Dissolved Corporate
    Officer
    2018-03-09 ~ 2018-07-01
    IIF 198 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-07-01
    IIF 230 - Has significant influence or control OE
  • 95
    130 Old Street, Utel (partners) Limited, London, England
    Dissolved Corporate
    Officer
    2018-03-09 ~ 2018-07-01
    IIF 199 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-07-01
    IIF 231 - Has significant influence or control OE
  • 96
    Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate
    Officer
    2017-05-17 ~ 2018-03-01
    IIF 87 - Director → ME
    Person with significant control
    2017-05-17 ~ 2018-03-01
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
  • 97
    PARKERS EXECUTIVE TRAVEL LIMITED - 2023-02-07
    PNP66 LIMITED - 2020-03-09
    Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    830,503 GBP2023-05-31
    Officer
    2019-05-28 ~ 2020-09-30
    IIF 9 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-30
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 98
    PNP41 LIMITED - 2020-07-19
    4b Tweedale Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-07-03
    IIF 28 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-03
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 99
    COMPSWITCH COMMERCIAL LIMITED - 2020-11-20
    PNP9 LIMITED - 2020-01-14
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    2019-05-02 ~ 2020-01-13
    IIF 27 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-01-13
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 100
    PNP47 LIMITED - 2020-10-08
    Sawyers Green Farm, Langley Park Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,990 GBP2022-05-31
    Officer
    2019-05-28 ~ 2019-12-09
    IIF 57 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-09
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 101
    PNP23 LIMITED - 2020-09-03
    1 France Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-09-02
    IIF 53 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-02
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.