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 119 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 134 - 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 120 - Director → ME
    icon of calendar 2013-01-08 ~ dissolved
    IIF 133 - 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 128 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - 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 3 - Director → ME
    icon of calendar 2013-01-08 ~ dissolved
    IIF 144 - 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 147 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 140 - 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 121 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 138 - 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 122 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 137 - 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 123 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 136 - 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 14 - Director → ME
    icon of calendar 2012-09-20 ~ dissolved
    IIF 135 - 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 131 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - 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 124 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - 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 145 - 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 15 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 139 - 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 146 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 34 - 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 143 - 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 129 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 38 - 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 111 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-24
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 2
    AC189 LIMITED - 2020-10-20
    PP GROUP LIMITED - 2017-07-04
    ACUMEN:UK LIMITED - 2017-05-18
    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 6 - Director → ME
    icon of calendar 2017-06-27 ~ 2021-02-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ 2021-02-23
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2017-01-01 ~ 2017-04-01
    IIF 232 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-01
    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
  • 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 64 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-11-20
    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
  • 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 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2019-08-01
    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
  • 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 53 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-02
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 7
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-04-01
    IIF 149 - 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 117 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-05-25
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 9
    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 9 - Director → ME
    icon of calendar 2017-10-26 ~ 2019-08-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2022-06-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-26 ~ 2019-08-07
    IIF 33 - Has significant influence or control OE
  • 10
    UTEL MANAGEMENT LIMITED - 2017-06-23
    CC OUTSOURCING LIMITED - 2017-06-20
    UTILIPRO LTD - 2017-03-25
    YOUR ENERGY SAVINGS LIMITED - 2016-10-25
    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 7 - Director → ME
    icon of calendar 2015-01-21 ~ 2015-01-22
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-04-01
    IIF 231 - 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 85 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-01-13
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - 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 127 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-08-07
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 13
    UTEL GROUP LIMITED - 2018-06-12
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-04 ~ 2019-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2018-03-01
    IIF 27 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-10
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 15
    TIPPERTIDIGITAL LIMITED - 2020-10-04
    PNP3 LIMITED - 2019-08-07
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-01-03
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-04-01
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - 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 5 - 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 4 - Director → ME
    icon of calendar 2014-12-10 ~ 2015-06-01
    IIF 142 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-08-14
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 20
    PP81 LIMITED - 2020-06-20
    UTEL (COMMERCIAL) LIMITED - 2019-03-15
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2020-12-20
    IIF 35 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 22
    PNP30 LIMITED - 2020-02-03
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-01
    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
  • 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 75 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-10
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 24
    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 112 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-05-01
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-07-01
    IIF 29 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 28
    PNP27 LIMITED - 2020-09-23
    icon of address 25 Maroons Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-15
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-15
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 29
    PNP29 LIMITED - 2020-07-08
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 30
    PNP39 LIMITED - 2020-07-19
    icon of address 46 Eleanor Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-02
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-10-20
    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
  • 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 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-31
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 32
    THE HOUSE OF CAPITAL LIMITED - 2025-05-28
    WHITE KNIGHT HOME IMPROVEMENTS LIMITED - 2019-01-16
    WHITE KNIGHT GROUP LIMITED - 2025-01-27
    PNP:UK LIMITED - 2018-10-23
    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 13 - Director → ME
    icon of calendar 2017-06-28 ~ 2019-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ 2021-02-23
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-28 ~ 2019-01-01
    IIF 30 - 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 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PNP5 LIMITED - 2020-07-09
    icon of address 120 Parliament Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2020-07-08
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-07-08
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-29
    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
  • 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 1 - 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 118 - Director → ME
    icon of calendar 2014-03-07 ~ 2014-12-20
    IIF 132 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2019-08-07
    IIF 28 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-09-09
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-09-23
    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
  • 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 107 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-17
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 42
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-28
    IIF 76 - Director → ME
    icon of calendar 2019-05-28 ~ 2020-06-28
    IIF 141 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-08
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 44
    icon of address 1 France Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-08-07
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-07
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 45
    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 68 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-02-04
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 46
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-06-01
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 47
    icon of address 53 Blacker Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-18
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-18
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 48
    icon of address 42 Woolacombe Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-28
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-28
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 49
    icon of address 1 France Street, Redcar, 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 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 50
    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 73 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 51
    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 109 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    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
  • 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 116 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 53
    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 79 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-06-10
    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
  • 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 103 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 55
    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 113 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 56
    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 100 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 57
    icon of address 6 Pearson Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-20
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-20
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 58
    icon of address 17 Biscot Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 59
    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 115 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-01
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 60
    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 108 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-20
    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
  • 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 80 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-11-10
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 62
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 63
    PAYPLAN:UK LIMITED - 2020-10-01
    PNP50 LIMITED - 2020-03-18
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-01
    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
  • 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 101 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-07-24
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 65
    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 114 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-28
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 66
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-20
    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
  • 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 88 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-28
    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
  • 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 63 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-06-01
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 69
    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 105 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-10-03
    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
  • 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 90 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 71
    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 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 72
    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 94 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 73
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-06
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 74
    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 96 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-20
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 75
    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 58 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 76
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 77
    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 86 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 78
    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 92 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-15
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 79
    PNP70 LIMITED - 2020-02-19
    icon of address 9 Oakfield Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-10-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-10-02
    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
  • 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 99 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-09
    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
  • 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 104 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 82
    PNP40 LIMITED - 2020-07-19
    icon of address 19 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-02
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-02
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 83
    PNP62 LIMITED - 2020-10-13
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-13
    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
  • 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 84 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-10-09
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 85
    THE MONEY SAVINGS WAREHOUSE LTD - 2014-09-01
    GO GREEN RENEWABLES LIMITED - 2014-08-29
    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 2 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-05
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 87
    PNP PROPERTY DEVELOPMENT LIMITED - 2019-08-22
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-08-14
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 88
    PNP LEASING LIMITED - 2019-08-22
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-08-14
    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
  • 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 110 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-12-01
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 90
    UTEL (TELECOMS) LTD - 2018-06-11
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-13 ~ 2018-08-01
    IIF 126 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-07-01
    IIF 31 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-07-01
    IIF 32 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2018-03-01
    IIF 155 - Right to appoint or remove directors as a member of a firm OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 94
    PNP66 LIMITED - 2020-03-09
    PARKERS EXECUTIVE TRAVEL LIMITED - 2023-02-07
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-30
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 95
    PNP41 LIMITED - 2020-07-19
    icon of address 4b Tweedale Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-03
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 96
    PNP9 LIMITED - 2020-01-14
    COMPSWITCH COMMERCIAL LIMITED - 2020-11-20
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-01-13
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 97
    PNP47 LIMITED - 2020-10-08
    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 95 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-09
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 98
    PNP23 LIMITED - 2020-09-03
    icon of address 1 France Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-02
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-02
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE

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.