1
ALEXANDER HEATH CONSULTING LIMITED
03467358 Alixpartners, 6 New Street Square, London
Dissolved Corporate (14 parents)
Officer
2008-09-01 ~ 2009-02-20
IIF 3 - Director → ME
2008-09-01 ~ 2009-02-20
IIF 38 - Secretary → ME
2
PENNINE TELECOM LIMITED
- 2019-06-25
01763970 Pennine House, Salford Street, Bury, England
Active Corporate (19 parents, 7 offsprings)
Officer
2018-01-12 ~ 2024-03-06
IIF 8 - Director → ME
3
Riverside, New Bailey Street, Manchester
Dissolved Corporate (17 parents)
Officer
2008-09-01 ~ 2008-11-28
IIF 5 - Director → ME
2008-07-18 ~ 2008-11-28
IIF 40 - Secretary → ME
4
NIMNAM LIMITED - 2001-02-23
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester
Dissolved Corporate (13 parents)
Officer
2018-01-12 ~ dissolved
IIF 17 - Director → ME
5
Pennine House, Salford Street, Bury, England
Active Corporate (16 parents, 1 offspring)
Officer
2018-01-12 ~ 2024-03-06
IIF 27 - Director → ME
6
ENERGI INSTALLATIONS PLC - now
ENERGI INVESTMENTS PLC - 2010-12-02
ENERGI HOLDINGS PLC - 2009-08-10
PLANET SOLAR LIMITED
- 2008-02-07
05832377 14 Beechwood Close, Lytham St. Annes, Lancashire
Dissolved Corporate (5 parents)
Officer
2006-05-30 ~ 2006-08-09
IIF 4 - Director → ME
2006-05-30 ~ 2006-08-09
IIF 35 - Secretary → ME
7
FULWAY DORMANT 1 LIMITED - now
C.C.A. STATIONERY LIMITED
- 2007-01-10
00091278 Eastway, Fulwood, Preston, Lancs
Liquidation Corporate (21 parents)
Officer
2002-05-13 ~ 2005-05-26
IIF 28 - Director → ME
2002-05-13 ~ 2005-05-26
IIF 39 - Secretary → ME
8
C/o Nycomm Agecroft Road, Pendlebury, Swinton, Manchester
Dissolved Corporate (6 parents)
Officer
2018-01-12 ~ dissolved
IIF 15 - Director → ME
9
Hello Direct Limited Agecroft Road, Pendlebury, Manchester
Dissolved Corporate (11 parents)
Officer
2018-01-12 ~ dissolved
IIF 16 - Director → ME
Person with significant control
2018-01-12 ~ 2020-01-13
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
10
INTERQUARTZ (U K) LIMITED
- now 01538605EQUAGEM LIMITED - 1981-12-31
Midwich Limited, Vinces Road, Diss, United Kingdom
Active Corporate (23 parents)
Officer
2018-01-12 ~ 2022-03-02
IIF 21 - Director → ME
11
MONEYPLUS 2010 LIMITED - now
MONEYPLUS GROUP LIMITED
- 2011-01-18
05528673GWECO 270 LIMITED - 2006-04-21
Riverside, New Bailey Street, Manchester
Active Corporate (17 parents, 1 offspring)
Officer
2008-09-01 ~ 2008-11-28
IIF 2 - Director → ME
2008-07-18 ~ 2008-11-28
IIF 37 - Secretary → ME
12
NETWORK SALES & SOLUTIONS LIMITED
- now 01785588COMMUNICATION DESIGN LIMITED - 2013-03-19
ROCOM SYSTEMS LIMITED - 1989-05-23
ROCOM LIMITED - 1986-11-20
BRIGHTSHIRE LIMITED - 1985-12-20
Midwich Limited, Vinces Road, Diss, United Kingdom
Active Corporate (24 parents)
Officer
2018-01-12 ~ 2022-03-02
IIF 18 - Director → ME
13
NIMANS LIMITED - 2011-04-12
NIMANS ELECTRONICS LIMITED - 1989-07-10
Midwich Limited, Vinces Road, Diss, United Kingdom
Active Corporate (24 parents, 3 offsprings)
Officer
2018-01-12 ~ 2022-03-02
IIF 20 - Director → ME
Person with significant control
2018-09-01 ~ 2019-09-09
IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 42 - Right to appoint or remove directors with control over the trustees of a trust → OE
2019-09-09 ~ 2021-10-07
IIF 33 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
14
NIMANS HOLDINGS LIMITED - 2010-11-08
HADDONCREST LIMITED - 1996-09-25
C/o Kroll Advisory Limited, The Shard 32 London Bridge Street, London
Liquidation Corporate (13 parents, 19 offsprings)
Officer
2018-01-15 ~ now
IIF 1 - Director → ME
Person with significant control
2019-01-25 ~ now
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
15
AUTO TELECOM LTD - 2011-04-15
NYCOMM LIMITED - 2011-03-24
Pennine House, Salford Street, Bury, England
Dissolved Corporate (6 parents)
Officer
2018-01-12 ~ dissolved
IIF 10 - Director → ME
16
Nyvision Limited Agecroft Road, Pendlebury, Swinton, Manchester
Dissolved Corporate (4 parents)
Officer
2018-01-12 ~ dissolved
IIF 26 - Director → ME
17
ULTRACOM GROUP LIMITED - 2004-05-24
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England
Dissolved Corporate (14 parents)
Officer
2018-01-12 ~ dissolved
IIF 23 - Director → ME
18
Pennine House, Salford Street, Bury, England
Active Corporate (12 parents)
Officer
2018-01-12 ~ 2024-03-06
IIF 13 - Director → ME
19
PENNINE TELECOM (HOLDINGS) LIMITED
04727822 Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
Dissolved Corporate (11 parents, 3 offsprings)
Officer
2018-01-12 ~ dissolved
IIF 25 - Director → ME
20
Pennine House, Salford Street, Bury, England
Active Corporate (10 parents)
Officer
2018-01-12 ~ 2024-03-06
IIF 12 - Director → ME
21
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
Dissolved Corporate (8 parents)
Officer
2018-01-12 ~ dissolved
IIF 22 - Director → ME
22
Agecroft Road Pendlebury Swinton, Manchester
Dissolved Corporate (5 parents)
Officer
2018-01-12 ~ dissolved
IIF 14 - Director → ME
23
NIMANS PROPERTIES LIMITED - 2010-10-02
CANEBAY LIMITED - 2000-11-13
Pennine House, Salford Street, Bury, England
Active Corporate (12 parents)
Officer
2018-01-12 ~ 2024-03-06
IIF 9 - Director → ME
24
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester
Dissolved Corporate (14 parents)
Officer
2018-01-12 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2019-09-09 ~ dissolved
IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 34 - Right to appoint or remove directors with control over the trustees of a trust → OE
2018-09-01 ~ 2019-09-09
IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 43 - Right to appoint or remove directors with control over the trustees of a trust → OE
25
THE PROPERTY SERVICE PARTNERSHIP LIMITED
- now 02703244THE PROPERTY SERVICE PARTNERSHIP PLC - 2007-12-05
Swan Court, Lamport, Northampton, Northampstonshire, England
Active Corporate (19 parents)
Officer
2008-09-01 ~ 2009-03-30
IIF 6 - Director → ME
2008-09-01 ~ 2009-03-30
IIF 36 - Secretary → ME
26
Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, England
Dissolved Corporate (16 parents)
Officer
2018-01-12 ~ dissolved
IIF 29 - Director → ME
27
E-MEETINGS.UK LIMITED - 2001-10-08
Pennine House, Salford Street, Bury, England
Active Corporate (14 parents)
Officer
2018-01-12 ~ 2024-03-05
IIF 11 - Director → ME
Person with significant control
2019-09-09 ~ 2022-02-11
IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 30 - Right to appoint or remove directors with control over the trustees of a trust → OE
2018-09-01 ~ 2019-09-09
IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 41 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
28
Midwich Limited, Vinces Road, Diss, United Kingdom
Active Corporate (15 parents)
Officer
2018-01-12 ~ 2022-03-02
IIF 24 - Director → ME
29
Pennine House, Salford Street, Bury, England
Active Corporate (9 parents, 1 offspring)
Officer
2020-08-28 ~ 2024-03-06
IIF 7 - Director → ME