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

    Related profiles found in government register
  • Parker, Paul

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

      IIF 1
    • 2 Southbank Avenue, Shavington, Crewe, CW2 5BP, England

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

      IIF 3 IIF 4
    • Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, England

      IIF 5
    • Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, England

      IIF 9
    • Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, United Kingdom

      IIF 10
    • 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 11
    • Stapeley House, London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 12 IIF 13
    • Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AA, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • Watson Street, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 18
    • Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston-super-mare, BS22 7YA, England

      IIF 19
  • 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 20 IIF 21
    • Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, England

      IIF 22
    • Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, England

      IIF 23
    • 130, Old Street, London, EC1V 9BD, England

      IIF 24 IIF 25 IIF 26
    • 130, Old Street, Utel (domestic) Limited, London, EC1V 9BD, England

      IIF 28
    • 130, Old Street, Utel (partners) Limited, London, EC1V 9BD, England

      IIF 29
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 30 IIF 31 IIF 32
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 33
    • 40, Teesdale Road, Slough, SL2 1UD, England

      IIF 34
  • 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 35
    • Stapeley House, London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 36
    • Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AA, England

      IIF 37 IIF 38 IIF 39
    • Signature House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 40 IIF 41 IIF 42
  • 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 43
  • 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 44
    • Vta Hall, Welby House, 96 Wilton Road, London, SW1V 1DW, England

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 128
    • 2, Southbank Avenue, Shavington, Crewe, CW2 5BP, United Kingdom

      IIF 129 IIF 130
    • Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, United Kingdom

      IIF 131 IIF 132 IIF 133
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 134
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 135
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 136 IIF 137 IIF 138
    • Vale Park Enterprise Centre, Hamil Road, Stoke-on-trent, ST6 1AW, England

      IIF 140
    • Signature House, 3 Azure Court, Doxford Park, Sunderland, SR3 3BE, United Kingdom

      IIF 141
  • 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 142 IIF 143
    • 130, Old Street, London, EC1V 9BD, England

      IIF 144
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 145
    • Watson Street, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 146
    • 55, Maritime Crescent, Horden, Peterlee, SR8 3SX, United Kingdom

      IIF 147
  • Mr Paul Parker
    English born in April 1981

    Resident in England

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

      IIF 148 IIF 149 IIF 150
    • 130, Old Street, Utel (domestic) Limited, London, EC1V 9BD, United Kingdom

      IIF 152
    • 130, Old Street, Utel (partners) Limited, London, EC1V 9BD, England

      IIF 153
    • Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 154 IIF 155
    • 40, Teesdale Road, Slough, SL2 1UD, England

      IIF 156
  • Mrs Paula Parker
    British born in November 1970

    Resident in England

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

      IIF 157
  • 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 158
    • 26, First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX, England

      IIF 159
    • 26a, First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX, England

      IIF 160
    • Vta Hall, Welby House, 96 Wilton Road, London, SW1V 1DW, England

      IIF 161
  • 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 162
    • 29, Bateman Close, Crewe, Cheshire, CW1 3DQ, United Kingdom

      IIF 163
    • Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, United Kingdom

      IIF 164
  • 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 165
  • 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 166
    • 9, Copper Beech Drive, Glossop, SK13 6DB, England

      IIF 167
    • 1st Floor, 8 Bridle Close, Kingston Upon Thames, Surrey, KT1 2LW, United Kingdom

      IIF 168
  • 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 169
  • Mr Paul Parker
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
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 129 - Director → ME
    2012-12-17 ~ dissolved
    IIF 4 - 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 48 - Director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - 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 130 - Director → ME
    2013-01-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    8 Eggleston Court, Eggleston Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - 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 37 - Director → ME
    2013-01-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    Scope House, Weston Road, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 164 - Director → ME
    2012-09-14 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 131 - Director → ME
    2012-09-14 ~ dissolved
    IIF 8 - Secretary → ME
  • 8
    Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 132 - Director → ME
    2012-09-14 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 133 - Director → ME
    2012-09-14 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 22 - Director → ME
    2012-09-20 ~ dissolved
    IIF 5 - 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 45 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 161 - 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 44 - Director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 13
    26 First Avenue, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 169 - 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 47 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 160 - 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 141 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 16
    113 Hurcott Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - 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 162 - 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 23 - Director → ME
    2012-10-16 ~ dissolved
    IIF 9 - Secretary → ME
  • 20
    29 Bateman Close, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 163 - 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 46 - Director → ME
    Person with significant control
    2022-07-15 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - 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 16 - 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 31 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 24
    8/9 New Street, Alfreton, England
    Active Corporate (2 parents)
    Officer
    2024-02-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - 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 13 - Secretary → ME
  • 26
    Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 27
    Watson Street, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - 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 26 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 144 - 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 121 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-24
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - 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 20 - Director → ME
    2015-03-05 ~ 2017-04-01
    IIF 40 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-04-01
    IIF 253 - Ownership of shares – 75% or more OE
    2017-04-02 ~ 2021-02-23
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - 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 1 - 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 53 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    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
  • 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 74 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-11-20
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - 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 33 - Director → ME
    Person with significant control
    2018-05-03 ~ 2019-08-01
    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
  • 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 63 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-05-02
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - 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 42 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-04-01
    IIF 170 - 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 127 - Director → ME
    Person with significant control
    2019-05-14 ~ 2020-05-25
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - 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 17 - Director → ME
    2017-10-26 ~ 2019-08-07
    IIF 32 - Director → ME
    Person with significant control
    2017-10-26 ~ 2019-08-07
    IIF 154 - Has significant influence or control OE
    2020-09-30 ~ 2022-06-01
    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
  • 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 41 - Director → ME
    2015-01-21 ~ 2015-01-22
    IIF 140 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-04-01
    IIF 252 - 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 95 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-01-13
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - 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 137 - Director → ME
    Person with significant control
    2018-03-13 ~ 2019-08-07
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - 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 30 - Director → ME
    Person with significant control
    2017-07-04 ~ 2018-03-01
    IIF 148 - 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 64 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-10
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - 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 71 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-01-03
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - 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 54 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-04-01
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - 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 39 - Director → ME
  • 19
    Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-10 ~ 2016-04-01
    IIF 38 - Director → ME
    2014-12-10 ~ 2015-06-01
    IIF 12 - 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 50 - Director → ME
    Person with significant control
    2020-09-29 ~ 2022-12-16
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 167 - 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 72 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-08-14
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - 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 34 - Director → ME
    Person with significant control
    2018-03-09 ~ 2020-12-20
    IIF 156 - 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 58 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-01
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - 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 19 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    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
  • 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 85 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-10
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - 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 122 - 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 70 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-01
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - 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 24 - Director → ME
    Person with significant control
    2017-06-26 ~ 2018-07-01
    IIF 150 - 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 69 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - 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 107 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-15
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - 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 60 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-01
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - 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 99 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-10-20
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - 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 61 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-31
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - 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 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - 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 92 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-07-08
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - 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 52 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-05-29
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - 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 35 - Director → ME
  • 38
    Vale Park Enterprise Centre, Hamil Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-12-20
    IIF 128 - Director → ME
    2014-03-07 ~ 2014-12-20
    IIF 2 - 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 25 - Director → ME
    Person with significant control
    2017-07-04 ~ 2019-08-07
    IIF 149 - 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 116 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-09-09
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - 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 81 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-09-23
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - 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 117 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-17
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - 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 86 - Director → ME
    2019-05-28 ~ 2020-06-28
    IIF 11 - 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 77 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-08
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - 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 112 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-07
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - 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 78 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-02-04
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - 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 84 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-06-01
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - 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 91 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-18
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - 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 88 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-28
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - 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 67 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-03
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - 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 83 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - 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 119 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - 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 126 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-01
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - 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 89 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-06-10
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - 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 113 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - 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 123 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - 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 110 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    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
  • 58
    6 Pearson Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-06-20
    IIF 80 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-20
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - 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 108 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-03
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - 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 125 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-01
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - 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 118 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-20
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - 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 90 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-11-10
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - 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 93 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-01
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - 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 55 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    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
  • 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 111 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-07-24
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - 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 124 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-28
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - 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 59 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-20
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - 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 98 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-28
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - 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 73 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-06-01
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - 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 115 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-10-03
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - 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 100 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - 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 82 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - 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 104 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-01
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - 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 79 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-06
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - 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 106 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-20
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - 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 68 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - 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 65 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - 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 96 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - 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 102 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-15
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - 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 56 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-10-02
    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
  • 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 109 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-09
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - 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 114 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-01
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - 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 87 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-02
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - 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 66 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-13
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - 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 94 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-10-09
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - 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 15 - 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 36 - 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 21 - Director → ME
    2017-06-28 ~ 2019-01-01
    IIF 27 - Director → ME
    Person with significant control
    2017-06-28 ~ 2019-01-01
    IIF 151 - Has significant influence or control OE
    2019-01-02 ~ 2021-02-23
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - 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 103 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-05
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - 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 97 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-08-14
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - 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 62 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-08-14
    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
  • 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 120 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-12-01
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - 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 136 - Director → ME
  • 94
    130 Old Street, Utel (domestic) Limited, London, England
    Dissolved Corporate
    Officer
    2018-03-09 ~ 2018-07-01
    IIF 28 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-07-01
    IIF 152 - 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 29 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-07-01
    IIF 153 - Has significant influence or control OE
  • 96
    Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate
    Officer
    2017-05-17 ~ 2018-03-01
    IIF 135 - Director → ME
    Person with significant control
    2017-05-17 ~ 2018-03-01
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - 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 57 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-30
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - 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 76 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-03
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - 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 75 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-01-13
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - 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 105 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-09
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - 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 101 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-02
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - 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.