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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parker, Paul

child relation
Offspring entities and appointments 117
  • 1
    247FIX LTD - now
    PNP51 LIMITED
    - 2021-05-27 12020289 12020295... (more)
    6 Garden Court, Kew Road, Richmond, England
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-07-24
    IIF 53 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-24
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 2
    ACUMEN DESIGN LIMITED
    08333171
    2 Southbank Avenue, Shavington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 118 - Director → ME
    2012-12-17 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    ALYLEL HOLDINGS LIMITED
    - now 09472088
    AC189 LIMITED
    - 2020-10-20 09472088
    PP GROUP LIMITED
    - 2017-07-04 09472088
    ACUMEN:UK LIMITED
    - 2017-05-18 09472088
    399 The Cube Haverton Hill Road, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ 2017-04-01
    IIF 37 - Director → ME
    2017-06-27 ~ 2021-02-23
    IIF 17 - Director → ME
    Person with significant control
    2017-04-02 ~ 2021-02-23
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    2017-01-01 ~ 2017-04-01
    IIF 234 - Ownership of shares – 75% or more OE
  • 4
    ARDENT ACCOUNTING LIMITED
    - now 12020294
    PNP68 LIMITED
    - 2020-03-09 12020294 12020288... (more)
    16 Garratt Lane, London, England
    Active Corporate (5 parents)
    Officer
    2019-05-28 ~ 2020-04-01
    IIF 41 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 5
    AVENTY LIMITED - now
    PNP46 LIMITED
    - 2020-10-09 12020341 12020295... (more)
    250 Reddington Drive, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ 2019-11-20
    IIF 45 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-11-20
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 6
    BEE EPIC LIMITED
    11343976
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate (7 parents)
    Officer
    2018-05-03 ~ 2019-09-10
    IIF 30 - Director → ME
    Person with significant control
    2018-05-03 ~ 2019-08-01
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 7
    BETA APP VISUALS LTD - now
    PNP74 LIMITED
    - 2020-10-01 12020246 12020338... (more)
    Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-28 ~ 2019-08-19
    IIF 62 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-05-02
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 8
    BUSINESS WAREHOUSE LIMITED
    09473621
    Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ 2017-04-01
    IIF 39 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-04-01
    IIF 151 - Ownership of shares – 75% or more OE
  • 9
    CAERUS:UK HOLDINGS LIMITED
    11995416
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    2019-05-14 ~ 2020-05-25
    IIF 116 - Director → ME
    Person with significant control
    2019-05-14 ~ 2020-05-25
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
  • 10
    CAERUS:UK LIMITED
    11033969
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (5 parents)
    Officer
    2017-10-26 ~ 2019-08-07
    IIF 29 - Director → ME
    2020-04-01 ~ 2022-06-01
    IIF 14 - Director → ME
    Person with significant control
    2017-10-26 ~ 2019-08-07
    IIF 143 - Has significant influence or control OE
    2020-09-30 ~ 2022-06-01
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 11
    CCOUT LIMITED - now
    UTEL MANAGEMENT LIMITED
    - 2017-06-23 08883514
    CC OUTSOURCING LIMITED
    - 2017-06-20 08883514
    UTILIPRO LTD
    - 2017-03-25 08883514
    YOUR ENERGY SAVINGS LIMITED
    - 2016-10-25 08883514
    Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-21 ~ 2015-01-22
    IIF 129 - Director → ME
    2016-12-01 ~ 2017-06-23
    IIF 38 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-04-01
    IIF 233 - Ownership of shares – 75% or more OE
  • 12
    COMET RENEWABLES LIMITED
    08352275
    2 Southbank Avenue, Shavington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 119 - Director → ME
    2013-01-08 ~ dissolved
    IIF 2 - Secretary → ME
  • 13
    COMPSWITCH DOMESTIC LIMITED - now
    PNP8 LIMITED
    - 2020-01-14 11976399 11976374... (more)
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate (7 parents)
    Officer
    2019-05-02 ~ 2020-01-13
    IIF 87 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-01-13
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 14
    COMPSWITCH.COM LTD
    11252028
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2018-03-13 ~ 2019-08-07
    IIF 126 - Director → ME
    Person with significant control
    2018-03-13 ~ 2019-08-07
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 15
    COST REDUCTION GROUP LTD
    - now 10848773
    UTEL GROUP LIMITED
    - 2018-06-12 10848773
    Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-04 ~ 2019-01-01
    IIF 27 - Director → ME
    Person with significant control
    2017-07-04 ~ 2018-03-01
    IIF 137 - Has significant influence or control OE
  • 16
    D CALIXTE MARKETING LTD - now
    PNP24 LIMITED
    - 2020-09-22 12020278 12020291... (more)
    103 Wrens Park House Warwick Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-10
    IIF 63 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-10
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 17
    DEIDRELONGE.COM LIMITED - now
    TIPPERTIDIGITAL LIMITED
    - 2020-10-04 11976585
    PNP3 LIMITED
    - 2019-08-07 11976585 11976374... (more)
    96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-02 ~ 2019-08-07
    IIF 70 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-01-03
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 18
    DIGITAL BULLS LIMITED
    - now 11976602
    PNP6 LIMITED
    - 2020-03-16 11976602 11976374... (more)
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (5 parents)
    Officer
    2019-05-02 ~ 2020-04-01
    IIF 42 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-04-01
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 19
    EDUSIST LTD
    11462506
    8 Eggleston Court, Eggleston Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 20
    ENERGY:UK LIMITED
    09473967
    Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-05 ~ 2016-03-01
    IIF 36 - Director → ME
  • 21
    ENPIC GROUP LTD
    - now 08352458
    COMET GLOBAL LIMITED
    - 2015-03-06 08352458
    Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 34 - Director → ME
    2013-01-08 ~ dissolved
    IIF 13 - Secretary → ME
  • 22
    ENPIC LIMITED
    09349409
    Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ 2016-04-01
    IIF 35 - Director → ME
    2014-12-10 ~ 2015-06-01
    IIF 11 - Secretary → ME
  • 23
    FOCUS HOME IMPROVEMENTS LIMITED
    08215757
    Scope House, Weston Road, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 149 - Director → ME
    2012-09-14 ~ dissolved
    IIF 9 - Secretary → ME
  • 24
    FOCUS INSTALLATION NETWORK LIMITED
    08215991
    Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 120 - Director → ME
    2012-09-14 ~ dissolved
    IIF 7 - Secretary → ME
  • 25
    FOCUS KITCHENS BEDROOMS BATHROOMS LIMITED
    08215886
    Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 121 - Director → ME
    2012-09-14 ~ dissolved
    IIF 6 - Secretary → ME
  • 26
    FOCUS RENEWABLE ENERGY LIMITED
    08216002
    Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 122 - Director → ME
    2012-09-14 ~ dissolved
    IIF 5 - Secretary → ME
  • 27
    FOCUS THE GROUP LIMITED
    08222707
    Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 19 - Director → ME
    2012-09-20 ~ dissolved
    IIF 4 - Secretary → ME
  • 28
    HORIZONS ESTATE LIMITED - now
    PNP67 LIMITED
    - 2020-10-30 12020328 12020286... (more)
    108 Vicarage Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ 2019-08-14
    IIF 44 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-08-14
    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
  • 29
    HOUSE OF COMPANIES LIMITED
    - now 11245389
    PP81 LIMITED
    - 2020-06-20 11245389 08255271
    UTEL (COMMERCIAL) LIMITED
    - 2019-03-15 11245389
    4385, 11245389 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2018-03-09 ~ 2020-12-20
    IIF 31 - Director → ME
    Person with significant control
    2018-03-09 ~ 2020-12-20
    IIF 145 - Has significant influence or control OE
  • 30
    ILEASEUK LIMITED - now
    PNP38 LIMITED
    - 2019-12-05 12020273 12020272... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ 2019-12-01
    IIF 58 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-01
    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
  • 31
    JACKWILLDOIT GROUP LIMITED
    - now 12020281
    PNP30 LIMITED
    - 2020-02-03 12020281 12020338... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-10-03
    IIF 16 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 32
    JACKWILLDOIT.COM LIMITED - now
    PNP15 LIMITED
    - 2020-01-20 12020264 12020293... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ 2020-01-20
    IIF 80 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-10
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Ownership of voting rights - 75% or more OE
  • 33
    JADAC LTD - now
    PNP64 LIMITED
    - 2020-10-12 12020277 12020278... (more)
    2nd Floor Berkeley Square House Berkeley Square, Mayfair, London, England
    Dissolved Corporate (6 parents)
    Officer
    2019-05-28 ~ 2020-01-06
    IIF 111 - Director → ME
  • 34
    KHATAB UK LTD - now
    PNP4 LIMITED
    - 2020-07-29 11976629 11976374... (more)
    7 King Street, Redcar, England
    Dissolved Corporate (6 parents)
    Officer
    2019-05-02 ~ 2019-08-14
    IIF 69 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-05-01
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 35
    LANDLORD & AGENT SERVICES LIMITED
    10835396
    Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-26 ~ 2018-07-01
    IIF 21 - Director → ME
    Person with significant control
    2017-06-26 ~ 2018-07-01
    IIF 139 - Has significant influence or control OE
  • 36
    LINK TELECOMS:UK LIMITED
    11464360
    Signature House 3 Azure Court, Doxford Park, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-13 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2018-07-13 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
  • 37
    MELIUS RESOURCES LIMITED
    - now 12020299
    PNP19 LIMITED
    - 2020-03-24 12020299 11976370... (more)
    27 Peate Close, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ 2020-04-01
    IIF 68 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
  • 38
    MEMORIES MAKE YOU LTD - now
    PNP27 LIMITED
    - 2020-09-23 12020330 12020291... (more)
    25 Maroons Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-15
    IIF 98 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-15
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 39
    MHA COMMERCE LIMITED - now
    PNP29 LIMITED
    - 2020-07-08 12020274 11976600... (more)
    44 Athol Road, Manningham, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-07-01
    IIF 59 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-01
    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
  • 40
    MLA ROLA LIMITED - now
    PNP39 LIMITED
    - 2020-07-19 12020357 12020261... (more)
    46 Eleanor Road, Royton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-07-02
    IIF 91 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-10-20
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 41
    MUWS HOLDINGS LTD - now
    PNP13 LIMITED
    - 2020-09-01 12020257 12020264... (more)
    Suite 2 St Vincent House 99a Station Road, 99a Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-08-01
    IIF 60 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-31
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 42
    N. D. ROOMS LIMITED - now
    THE HOUSE OF CAPITAL LIMITED - 2025-05-28
    WHITE KNIGHT GROUP LIMITED
    - 2025-01-27 10839135
    WHITE KNIGHT HOME IMPROVEMENTS LIMITED
    - 2019-01-16 10839135
    PNP:UK LIMITED
    - 2018-10-23 10839135 08928459
    Flat 3 7 Exchange Gardens, London, England
    Active Corporate (6 parents)
    Officer
    2017-06-28 ~ 2019-01-01
    IIF 24 - Director → ME
    2019-01-01 ~ 2021-02-23
    IIF 18 - Director → ME
    Person with significant control
    2017-06-28 ~ 2019-01-01
    IIF 140 - Has significant influence or control OE
    2019-01-02 ~ 2021-02-23
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 43
    NE ACCOUNTANTS LTD
    11470876 11523411
    55 Maritime Crescent, Horden, Peterlee, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-18 ~ 2018-07-20
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    OPTIMUS BUSINESS SERVICES LTD - now
    PNP5 LIMITED
    - 2020-07-09 11976638 11976374... (more)
    120 Parliament Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ 2020-07-08
    IIF 85 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-07-08
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 45
    PARKER PROJECT MANAGEMENT LTD
    12001107
    113 Hurcott Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 46
    PARKERCO LIMITED
    - now 12020266
    PNP43 LIMITED
    - 2020-03-05 12020266 12020292... (more)
    63 Railway Street, Hertford, England
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-05-29
    IIF 54 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-05-29
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 47
    PARKERS AUTOMOTIVE SOLUTIONS LTD
    - now 09473642
    YOUR ENERGY SERVICES LIMITED
    - 2016-08-22 09473642
    4385, 09473642: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ 2017-01-01
    IIF 32 - Director → ME
  • 48
    PAUL PARKER LTD
    13242362
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 49
    PNP (UK) LIMITED
    08928459 10839135
    Vale Park Enterprise Centre, Hamil Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ 2014-12-20
    IIF 117 - Director → ME
    2014-03-07 ~ 2014-12-20
    IIF 1 - Secretary → ME
  • 50
    PNP MANAGEMENT LIMITED
    - now 07958207
    PRECISE MOTORS LIMITED
    - 2012-12-13 07958207
    29 Bateman Close, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 147 - Director → ME
  • 51
    PNP1 LIMITED
    10848755 11976374... (more)
    Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    2017-07-04 ~ 2019-08-07
    IIF 22 - Director → ME
    Person with significant control
    2017-07-04 ~ 2019-08-07
    IIF 138 - Has significant influence or control OE
  • 52
    PNP10 LIMITED
    11976410 12020338... (more)
    Flat 1 259 Bitterne Road West, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-02 ~ 2020-01-06
    IIF 106 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-09-09
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 53
    PNP11 LIMITED
    11976370 12020264... (more)
    Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (11 parents)
    Officer
    2019-05-02 ~ 2019-09-23
    IIF 76 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-09-23
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 54
    PNP12 LIMITED
    12020253 12020264... (more)
    55 55 Blacker Road, Huddersfield, Birkby, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-06-17
    IIF 107 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-17
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 55
    PNP14 LIMITED
    12020611 12020246... (more)
    24 Holborn Viaduct, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ 2020-06-28
    IIF 81 - Director → ME
    2019-05-28 ~ 2020-06-28
    IIF 10 - Secretary → ME
  • 56
    PNP16 LIMITED
    12020280 12020295... (more)
    7 Fountains Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-11
    IIF 74 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-08
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 57
    PNP17 LIMITED
    12020241 11976370... (more)
    1 France Street, Redcar, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-08-07
    IIF 102 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-07
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 58
    PNP18 LIMITED
    12020259 11976370... (more)
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-09-14
    IIF 46 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-02-04
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 59
    PNP2 LIMITED
    11976600 12020316... (more)
    Suite 205 Perminite Building, Wick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-02 ~ 2019-10-20
    IIF 79 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-06-01
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 60
    PNP20 LIMITED
    12020249 12020291... (more)
    53 Blacker Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-06-18
    IIF 84 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-18
    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
  • 61
    PNP21 LIMITED
    12020269 12020291... (more)
    42 Woolacombe Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2019-12-28
    IIF 83 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-28
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 62
    PNP22 LIMITED
    12020254 12020291... (more)
    1 France Street, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-07-03
    IIF 66 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-03
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 63
    PNP25 LIMITED
    12020291 12020316... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 78 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 64
    PNP26 LIMITED
    12020316 12020291... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 109 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    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
  • 65
    PNP28 LIMITED
    12020262 12020291... (more)
    Flat 85 Gainsborough Tower, Academy Gardens, Northolt, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ 2020-07-01
    IIF 115 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-01
    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
  • 66
    PNP31 LIMITED
    12020302 12020261... (more)
    97 Warwick Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-28 ~ 2019-06-10
    IIF 48 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-06-10
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 67
    PNP32 LIMITED
    12020260 12020253... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 103 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 68
    PNP33 LIMITED
    12020272 12020273... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 112 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 69
    PNP34 LIMITED
    12020279 12020246... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 101 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 70
    PNP36 LIMITED
    12020265 12020295... (more)
    6 Pearson Avenue, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-06-20
    IIF 75 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-20
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
  • 71
    PNP37 LIMITED
    12020261 12020272... (more)
    17 Biscot Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-07-03
    IIF 99 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-03
    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
  • 72
    PNP42 LIMITED
    12020382 11976600... (more)
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-01-01
    IIF 114 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-01
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
  • 73
    PNP44 LIMITED
    12020283 12020611... (more)
    Normanton Medical Centre, St. Thomas Road, Derby, England
    Dissolved Corporate (7 parents)
    Officer
    2019-05-28 ~ 2020-09-20
    IIF 108 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-20
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 74
    PNP45 LIMITED
    12020285 12020292... (more)
    4385, 12020285 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ 2019-11-10
    IIF 49 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-11-10
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
  • 75
    PNP48 LIMITED
    12020288 12020286... (more)
    2 Courtlands Close, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2019-12-01
    IIF 86 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-01
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 76
    PNP50 LIMITED - now
    PAYPLAN:UK LIMITED
    - 2020-10-01 12020370
    PNP50 LIMITED
    - 2020-03-18 12020370 12020338... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ 2020-04-01
    IIF 55 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-04-01
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 77
    PNP52 LIMITED
    12020397 12020295... (more)
    109 International House 109-111, Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ 2019-08-08
    IIF 52 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-07-24
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 78
    PNP53 LIMITED
    12020364 12020293... (more)
    14 Bowen Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-08-28
    IIF 113 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-28
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 79
    PNP54 LIMITED
    12020354 12020295... (more)
    Flat 1 259 Bitterne Road West, Southampton, England
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-07
    IIF 43 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-20
    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
  • 80
    PNP55 LIMITED
    12020293 12020264... (more)
    14 Bowen Street, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-08-28
    IIF 90 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-08-28
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 81
    PNP56 LIMITED
    12020295 12020316... (more)
    97 Warwick Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ 2019-06-01
    IIF 71 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-06-01
    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
  • 82
    PNP57 LIMITED
    12020377 12020295... (more)
    56 Charleville Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2019-10-01
    IIF 105 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-10-03
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 83
    PNP58 LIMITED
    12020270 12020295... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 92 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    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
  • 84
    PNP59 LIMITED
    12020148 12020295... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 77 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
  • 85
    PNP60 LIMITED
    12020374 12020338... (more)
    25 White House Drive, Stanmore, England
    Active Corporate (3 parents)
    Officer
    2019-05-28 ~ 2019-12-01
    IIF 51 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-01
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 86
    PNP61 LIMITED
    12020271 12020292... (more)
    253 Liverpool Road, Ground Floor Offices, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-01-06
    IIF 47 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-06
    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
  • 87
    PNP69 LIMITED
    12020287 12020299... (more)
    Joys House Fox Lane, Wrenthorpe, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2019-05-28 ~ 2020-01-20
    IIF 97 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-20
    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
  • 88
    PNP71 LIMITED
    12020252 12020338... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 67 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 89
    PNP72 LIMITED
    12020250 12020338... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 64 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 90
    PNP73 LIMITED
    12020263 12020338... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-21
    IIF 88 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-21
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 91
    PNP75 LIMITED
    12020258 12020246... (more)
    243 Robin Hood Lane, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2019-05-28 ~ 2020-06-15
    IIF 94 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-06-15
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 92
    POUNDDRAW LIMITED
    - now 12020338
    PNP70 LIMITED
    - 2020-02-19 12020338 12020250... (more)
    9 Oakfield Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-10-02
    IIF 56 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-10-02
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 93
    PP81 LTD
    - now 08255271 11245389
    A JOB WORTH DOING LIMITED
    - 2012-12-20 08255271
    Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-16 ~ dissolved
    IIF 20 - Director → ME
    2012-10-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 94
    PRECISE PARTS LIMITED
    07725676
    29 Bateman Close, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-02 ~ dissolved
    IIF 148 - Director → ME
  • 95
    PROMAX VENTURES LIMITED - now
    PNP49 LIMITED
    - 2020-10-08 12020276 12020286... (more)
    136a Vicarage Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-28 ~ 2019-12-09
    IIF 100 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-09
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 96
    RAM MOTION LTD - now
    PNP35 LIMITED
    - 2020-07-24 12020282 12020272... (more)
    19 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-07-01
    IIF 104 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-01
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 97
    RAMWA MOTORS LIMITED - now
    PNP40 LIMITED
    - 2020-07-19 12020268 12020338... (more)
    19 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-07-02
    IIF 82 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-07-02
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 98
    RBK AUTOMOTIVE LTD - now
    PNP62 LIMITED
    - 2020-10-13 12020300 11976600... (more)
    12 Oaklands Avenue, Thornton Heath, England
    Active Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-01-13
    IIF 65 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-13
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 99
    ROZANA FRESH FOODS COMPANY LTD - now
    PNP63 LIMITED
    - 2020-10-12 12020296 12020272... (more)
    103 Baron Road, Dagenham, England
    Active Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-10-09
    IIF 50 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-10-09
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 100
    SIMPLIFIED GAS AND POWER LTD
    - now 11245424
    UTEL:UK LIMITED
    - 2018-05-31 11245424
    Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 144 - Has significant influence or control OE
  • 101
    THE ENERGY SAVINGS WAREHOUSE LTD
    - now 08348900
    THE MONEY SAVINGS WAREHOUSE LTD
    - 2014-09-01 08348900
    GO GREEN RENEWABLES LIMITED
    - 2014-08-29 08348900
    Stapeley House London Road, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-07 ~ 2015-02-01
    IIF 33 - Director → ME
    2013-01-07 ~ dissolved
    IIF 12 - Secretary → ME
  • 102
    TICKERTIBOO LIMITED - now
    PNP65 LIMITED
    - 2020-01-08 12020275 12020296... (more)
    96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (6 parents)
    Officer
    2019-05-28 ~ 2020-01-07
    IIF 95 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-01-05
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
  • 103
    TIPPERTIHUB LIMITED
    - now 11976422
    PNP PROPERTY DEVELOPMENT LIMITED
    - 2019-08-22 11976422
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-02 ~ 2020-10-03
    IIF 89 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-08-14
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 104
    TIPPERTILEASE LIMITED - now
    PNP LEASING LIMITED
    - 2019-08-22 11976603
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-02 ~ 2019-08-14
    IIF 61 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-08-14
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 105
    TREND13 LIMITED - now
    PNP7 LIMITED
    - 2019-12-09 11976408 11976374... (more)
    Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-02 ~ 2019-12-01
    IIF 110 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-12-01
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 106
    UNIFIED TELECOMS LIMITED
    - now 11253399
    UTEL (TELECOMS) LTD
    - 2018-06-11 11253399
    Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-13 ~ 2018-08-01
    IIF 125 - Director → ME
  • 107
    UTEL (DOMESTIC) LIMITED
    11245323
    130 Old Street, Utel (domestic) Limited, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-09 ~ 2018-07-01
    IIF 25 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-07-01
    IIF 141 - Has significant influence or control OE
  • 108
    UTEL (PARTNERS) LIMITED
    11245397
    130 Old Street, Utel (partners) Limited, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-09 ~ 2018-07-01
    IIF 26 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-07-01
    IIF 142 - Has significant influence or control OE
  • 109
    UTEL (SME) LTD
    11257051
    Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-15 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
  • 110
    UTEL LIMITED
    10776157
    Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ 2018-03-01
    IIF 124 - Director → ME
    Person with significant control
    2017-05-17 ~ 2018-03-01
    IIF 157 - Right to appoint or remove directors as a member of a firm OE
    IIF 157 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 111
    VHCARE-UK LTD - now
    PARKERS EXECUTIVE TRAVEL LIMITED
    - 2023-02-07 12020267
    PNP66 LIMITED
    - 2020-03-09 12020267 12020316... (more)
    Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, Derbyshire, England
    Dissolved Corporate (6 parents)
    Officer
    2019-05-28 ~ 2020-09-30
    IIF 57 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-30
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 112
    VLATECH LTD - now
    PNP41 LIMITED
    - 2020-07-19 12020292 12020382... (more)
    4b Tweedale Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-28 ~ 2020-07-03
    IIF 73 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-03
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 113
    WHITE KNIGHT PROCUREMENT LIMITED - now
    COMPSWITCH COMMERCIAL LIMITED - 2020-11-20
    PNP9 LIMITED
    - 2020-01-14 11976374 12020299... (more)
    Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate (7 parents)
    Officer
    2019-05-02 ~ 2020-01-13
    IIF 72 - Director → ME
    Person with significant control
    2019-05-02 ~ 2020-01-13
    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
  • 114
    WOLF CREATIVE GRAPHIC DESIGN LTD
    11492699
    Watson Street, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 115
    YOLPA LIMITED
    10886333
    8 Eggleston Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 133 - Has significant influence or control OE
  • 116
    ZEN AUTOMOTIVE LTD - now
    PNP47 LIMITED
    - 2020-10-08 12020286 12020276... (more)
    Sawyers Green Farm, Langley Park Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2019-12-09
    IIF 96 - Director → ME
    Person with significant control
    2019-05-28 ~ 2019-12-09
    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
  • 117
    ZHZ REDCAR LTD - now
    PNP23 LIMITED
    - 2020-09-03 12020335 12020291... (more)
    1 France Street, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-28 ~ 2020-09-02
    IIF 93 - Director → ME
    Person with significant control
    2019-05-28 ~ 2020-09-02
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.