1
PNP51 LIMITED - 2021-05-27
6 Garden Court, Kew Road, Richmond, EnglandActive Corporate (1 parent)
Equity (Company account)
10,000 GBP2021-05-31
Officer
2019-05-28 ~ 2020-07-24IIF 165 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-24IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
IIF 38 - 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, EnglandDissolved Corporate
Equity (Company account)
688 GBP2017-03-31
Officer
2017-06-27 ~ 2021-02-23IIF 210 - Director → ME
2015-03-05 ~ 2017-04-01IIF 233 - Director → ME
Person with significant control
2017-01-01 ~ 2017-04-01IIF 84 - Ownership of shares – 75% or more → OE
2017-04-02 ~ 2021-02-23IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - Right to appoint or remove directors → OE
3
7 Hungate, Beccles, SuffolkDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
29 GBP2015-10-31
Officer
2012-10-09 ~ 2012-10-16IIF 240 - Secretary → ME
4
PNP68 LIMITED - 2020-03-09
16 Garratt Lane, London, EnglandActive Corporate (1 parent)
Equity (Company account)
-159 GBP2023-03-31
Officer
2019-05-28 ~ 2020-04-01IIF 97 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
5
PNP46 LIMITED - 2020-10-09
250 Reddington Drive, Slough, United KingdomActive Corporate (1 parent)
Equity (Company account)
87,501 GBP2021-05-30
Officer
2019-05-28 ~ 2019-11-20IIF 118 - Director → ME
Person with significant control
2019-05-28 ~ 2019-11-20IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
6
Unit 23 The Bis Hub, Whitby Street, Hartlepool, EnglandDissolved Corporate
Equity (Company account)
1,000 GBP2021-03-31
Officer
2018-05-03 ~ 2019-09-10IIF 223 - Director → ME
Person with significant control
2018-05-03 ~ 2019-08-01IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - Right to appoint or remove directors → OE
7
PNP74 LIMITED - 2020-10-01
Chantry House, 10a High Street, Billericay, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2019-08-19IIF 107 - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-02IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
8
Signature House Azure Court, Doxford International Business Park, Sunderland, EnglandDissolved Corporate
Officer
2015-03-05 ~ 2017-04-01IIF 235 - Director → ME
Person with significant control
2017-01-01 ~ 2017-04-01IIF 1 - Ownership of shares – 75% or more → OE
9
Unit 23 The Bis Hub, Whitby Street, Hartlepool, EnglandDissolved Corporate
Equity (Company account)
10,000 GBP2021-05-31
Officer
2019-05-14 ~ 2020-05-25IIF 171 - Director → ME
Person with significant control
2019-05-14 ~ 2020-05-25IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
10
C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, BerkshireLiquidation Corporate
Equity (Company account)
358,611 GBP2020-12-31
Officer
2020-04-01 ~ 2022-06-01IIF 207 - Director → ME
2017-10-26 ~ 2019-08-07IIF 222 - Director → ME
Person with significant control
2017-10-26 ~ 2019-08-07IIF 196 - Has significant influence or control → OE
2020-09-30 ~ 2022-06-01IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - Ownership of voting rights - 75% or more → OE
IIF 93 - 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, EnglandDissolved Corporate
Total Assets Less Current Liabilities (Company account)
12,900 GBP2016-03-31
Officer
2016-12-01 ~ 2017-06-23IIF 234 - Director → ME
2015-01-21 ~ 2015-01-22IIF 184 - Director → ME
Person with significant control
2016-12-01 ~ 2017-04-01IIF 83 - Ownership of shares – 75% or more → OE
12
PNP8 LIMITED - 2020-01-14
Unit 23 The Bis Hub, Whitby Street, Hartlepool, EnglandDissolved Corporate
Equity (Company account)
10,000 GBP2021-03-31
Officer
2019-05-02 ~ 2020-01-13IIF 139 - Director → ME
Person with significant control
2019-05-02 ~ 2020-01-13IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
13
Unit 23 The Bis Hub, Whitby Street, Hartlepool, EnglandDissolved Corporate
Equity (Company account)
56,566 GBP2020-03-31
Officer
2018-03-13 ~ 2019-08-07IIF 181 - Director → ME
Person with significant control
2018-03-13 ~ 2019-08-07IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
14
UTEL GROUP LIMITED - 2018-06-12
Cleveland Business Centre, Watson Street, Middlesbrough, EnglandDissolved Corporate
Officer
2017-07-04 ~ 2019-01-01IIF 220 - Director → ME
Person with significant control
2017-07-04 ~ 2018-03-01IIF 190 - Has significant influence or control → OE
15
PNP24 LIMITED - 2020-09-22
103 Wrens Park House Warwick Grove, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-10IIF 108 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-10IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
16
TIPPERTIDIGITAL LIMITED - 2020-10-04
PNP3 LIMITED - 2019-08-07
96 Gilbert Road, Chafford Hundred, Grays, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10,000 GBP2021-05-31
Officer
2019-05-02 ~ 2019-08-07IIF 115 - Director → ME
Person with significant control
2019-05-02 ~ 2020-01-03IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
17
PNP6 LIMITED - 2020-03-16
Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, EnglandActive Corporate
Equity (Company account)
8,396 GBP2021-03-31
Officer
2019-05-02 ~ 2020-04-01IIF 98 - Director → ME
Person with significant control
2019-05-02 ~ 2020-04-01IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
18
Cauldon Locks, Shelton New Road, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2015-03-05 ~ 2016-03-01IIF 232 - Director → ME
19
Cauldon Locks, Shelton New Road, Stoke-on-trent, EnglandDissolved Corporate (1 parent)
Officer
2014-12-10 ~ 2016-04-01IIF 231 - Director → ME
2014-12-10 ~ 2015-06-01IIF 251 - Secretary → ME
20
Suite 8, Worthington House, 146 High Street, Burton-on-trent, EnglandActive Corporate (1 parent)
Equity (Company account)
5,575 GBP2024-03-31
Officer
2020-01-20 ~ 2022-12-16IIF 188 - Director → ME
Person with significant control
2020-09-29 ~ 2022-12-16IIF 86 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 86 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 86 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 86 - Has significant influence or control as a member of a firm → OE
21
PNP67 LIMITED - 2020-10-30
108 Vicarage Road, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
8,358 GBP2023-05-31
Officer
2019-05-28 ~ 2019-08-14IIF 116 - Director → ME
Person with significant control
2019-05-28 ~ 2019-08-14IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - 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, CardiffDissolved Corporate (1 parent)
Equity (Company account)
1,000 GBP2019-03-31
Officer
2018-03-09 ~ 2020-12-20IIF 224 - Director → ME
Person with significant control
2018-03-09 ~ 2020-12-20IIF 198 - Has significant influence or control → OE
23
PNP38 LIMITED - 2019-12-05
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2019-12-01IIF 102 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-01IIF 64 - Ownership of shares – 75% or more → OE
IIF 64 - Ownership of voting rights - 75% or more → OE
IIF 64 - Right to appoint or remove directors → OE
24
PNP30 LIMITED - 2020-02-03
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-10-03IIF 209 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
25
PNP15 LIMITED - 2020-01-20
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-01-20IIF 129 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-10IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Right to appoint or remove directors → OE
26
PNP64 LIMITED - 2020-10-12
2nd Floor Berkeley Square House Berkeley Square, Mayfair, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
11,997 GBP2020-05-31
Officer
2019-05-28 ~ 2020-01-06IIF 166 - Director → ME
27
PNP4 LIMITED - 2020-07-29
7 King Street, Redcar, EnglandDissolved Corporate (2 parents)
Officer
2019-05-02 ~ 2019-08-14IIF 114 - Director → ME
Person with significant control
2019-05-02 ~ 2020-05-01IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
28
Cleveland Business Centre, Watson Street, Middlesbrough, EnglandDissolved Corporate
Officer
2017-06-26 ~ 2018-07-01IIF 214 - Director → ME
Person with significant control
2017-06-26 ~ 2018-07-01IIF 192 - Has significant influence or control → OE
29
PNP19 LIMITED - 2020-03-24
27 Peate Close, Godmanchester, Huntingdon, Cambridgeshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10,262 GBP2020-03-31
Officer
2019-05-28 ~ 2020-04-01IIF 113 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
30
PNP27 LIMITED - 2020-09-23
25 Maroons Way, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-15IIF 151 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-15IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
31
PNP29 LIMITED - 2020-07-08
44 Athol Road, Manningham, Bradford, West Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-01IIF 104 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-01IIF 65 - Ownership of shares – 75% or more → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
32
PNP39 LIMITED - 2020-07-19
46 Eleanor Road, Royton, Oldham, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-02IIF 143 - Director → ME
Person with significant control
2019-05-28 ~ 2019-10-20IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - 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 KingdomDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-08-01IIF 105 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-31IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
34
55 Maritime Crescent, Horden, Peterlee, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-07-18 ~ 2018-07-20IIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 95 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 95 - Right to appoint or remove directors → OE
35
PNP5 LIMITED - 2020-07-09
120 Parliament Road, Middlesbrough, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2020-07-08IIF 136 - Director → ME
Person with significant control
2019-05-02 ~ 2020-07-08IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
36
PNP43 LIMITED - 2020-03-05
63 Railway Street, Hertford, EnglandActive Corporate (1 parent)
Equity (Company account)
47,457 GBP2024-03-31
Officer
2019-05-28 ~ 2020-05-29IIF 96 - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-29IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
37
YOUR ENERGY SERVICES LIMITED - 2016-08-22
4385, 09473642: Companies House Default Address, CardiffDissolved Corporate
Officer
2015-03-05 ~ 2017-01-01IIF 228 - Director → ME
38
Vale Park Enterprise Centre, Hamil Road, Stoke-on-trentDissolved Corporate (1 parent)
Officer
2014-03-07 ~ 2014-12-20IIF 172 - Director → ME
2014-03-07 ~ 2014-12-20IIF 241 - Secretary → ME
39
Swan House, 9 Queens Road, Brentwood, EssexLiquidation Corporate (2 parents)
Equity (Company account)
1,325,800 GBP2018-07-31
Officer
2017-07-04 ~ 2019-08-07IIF 215 - Director → ME
Person with significant control
2017-07-04 ~ 2019-08-07IIF 191 - Has significant influence or control → OE
40
Flat 1 259 Bitterne Road West, Southampton, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2020-01-06IIF 160 - Director → ME
Person with significant control
2019-05-02 ~ 2020-09-09IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
41
Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
19,000 GBP2021-05-31
Officer
2019-05-02 ~ 2019-09-23IIF 125 - Director → ME
Person with significant control
2019-05-02 ~ 2019-09-23IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
42
55 55 Blacker Road, Huddersfield, Birkby, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-06-17IIF 161 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-17IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Right to appoint or remove directors → OE
43
24 Holborn Viaduct, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-06-28IIF 130 - Director → ME
2019-05-28 ~ 2020-06-28IIF 250 - Secretary → ME
44
7 Fountains Road, Luton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
55,639 GBP2020-05-31
Officer
2019-05-28 ~ 2020-09-11IIF 121 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-08IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
45
1 France Street, Redcar, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-08-07IIF 156 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-07IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
46
82a James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
47,280 GBP2020-05-31
Officer
2019-05-28 ~ 2020-09-14IIF 122 - Director → ME
Person with significant control
2019-05-28 ~ 2020-02-04IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
47
Suite 205 Perminite Building, Wick Lane, London, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2019-10-20IIF 128 - Director → ME
Person with significant control
2019-05-02 ~ 2020-06-01IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
48
53 Blacker Road, Huddersfield, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-06-18IIF 135 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-18IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
49
42 Woolacombe Avenue, Llanrumney, Cardiff, WalesDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2019-12-28IIF 132 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-28IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
50
1 France Street, Redcar, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-03IIF 111 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-03IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
51
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 127 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
52
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 163 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
53
Flat 85 Gainsborough Tower, Academy Gardens, Northolt, MiddlesexDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-01IIF 170 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-01IIF 63 - Ownership of shares – 75% or more → OE
IIF 63 - Ownership of voting rights - 75% or more → OE
IIF 63 - Right to appoint or remove directors → OE
54
97 Warwick Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
18,144 GBP2020-05-31
Officer
2019-05-28 ~ 2019-06-10IIF 133 - Director → ME
Person with significant control
2019-05-28 ~ 2019-06-10IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
55
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 157 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
56
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 167 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
57
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 154 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
58
6 Pearson Avenue, Leeds, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-06-20IIF 124 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-20IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
59
17 Biscot Road, Luton, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-03IIF 152 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-03IIF 32 - Ownership of shares – 75% or more → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Right to appoint or remove directors → OE
60
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-05-31
Officer
2019-05-28 ~ 2020-01-01IIF 169 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-01IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
61
Normanton Medical Centre, St. Thomas Road, Derby, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-100 GBP2021-05-31
Officer
2019-05-28 ~ 2020-09-20IIF 162 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-20IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
62
4385, 12020285 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-40,470 GBP2023-05-31
Officer
2019-05-28 ~ 2019-11-10IIF 134 - Director → ME
Person with significant control
2019-05-28 ~ 2019-11-10IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
63
2 Courtlands Close, Watford, Hertfordshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10,000 GBP2020-05-31
Officer
2019-05-28 ~ 2019-12-01IIF 137 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-01IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - 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, EnglandDissolved Corporate (1 parent)
Equity (Company account)
54,668 GBP2020-03-31
Officer
2019-05-28 ~ 2020-04-01IIF 99 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
65
109 International House 109-111, Fulham Palace Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
545,753 GBP2023-05-31
Officer
2019-05-28 ~ 2019-08-08IIF 155 - Director → ME
Person with significant control
2019-05-28 ~ 2019-07-24IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
66
14 Bowen Street, Bolton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
21,923 GBP2020-05-31
Officer
2019-05-28 ~ 2020-08-28IIF 168 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-28IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
67
Flat 1 259 Bitterne Road West, Southampton, EnglandActive Corporate (1 parent)
Equity (Company account)
58,522 GBP2020-05-31
Officer
2019-05-28 ~ 2020-09-07IIF 103 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-20IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
68
14 Bowen Street, Bolton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
51,657 GBP2020-05-31
Officer
2019-05-28 ~ 2020-08-28IIF 142 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-28IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
69
97 Warwick Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
17,471 GBP2020-05-31
Officer
2019-05-28 ~ 2019-06-01IIF 117 - Director → ME
Person with significant control
2019-05-28 ~ 2019-06-01IIF 68 - Ownership of shares – 75% or more → OE
IIF 68 - Ownership of voting rights - 75% or more → OE
IIF 68 - Right to appoint or remove directors → OE
70
56 Charleville Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
20,156 GBP2020-05-31
Officer
2019-05-28 ~ 2019-10-01IIF 159 - Director → ME
Person with significant control
2019-05-28 ~ 2019-10-03IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
71
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 144 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 74 - Ownership of shares – 75% or more → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Right to appoint or remove directors → OE
72
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 126 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
73
25 White House Drive, Stanmore, EnglandActive Corporate (1 parent)
Equity (Company account)
-758 GBP2021-05-31
Officer
2019-05-28 ~ 2019-12-01IIF 148 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-01IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
74
253 Liverpool Road, Ground Floor Offices, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
-908 GBP2021-05-31
Officer
2019-05-28 ~ 2020-01-06IIF 123 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-06IIF 36 - Ownership of shares – 75% or more → OE
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Right to appoint or remove directors → OE
75
Joys House Fox Lane, Wrenthorpe, Wakefield, EnglandActive Corporate (3 parents)
Equity (Company account)
-5,575 GBP2022-05-31
Officer
2019-05-28 ~ 2020-01-20IIF 150 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-20IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
76
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 112 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
77
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 109 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
78
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-21IIF 140 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
IIF 73 - Right to appoint or remove directors → OE
79
243 Robin Hood Lane, Birmingham, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-11-28
Officer
2019-05-28 ~ 2020-06-15IIF 146 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-15IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
80
PNP70 LIMITED - 2020-02-19
9 Oakfield Street, Manchester, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-10-02IIF 100 - Director → ME
Person with significant control
2019-05-28 ~ 2020-10-02IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
81
PNP49 LIMITED - 2020-10-08
136a Vicarage Road, London, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
13,103 GBP2024-03-31
Officer
2019-05-28 ~ 2019-12-09IIF 153 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-09IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
82
PNP35 LIMITED - 2020-07-24
19 Inglewhite Road, Longridge, Preston, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-01IIF 158 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-01IIF 75 - Ownership of shares – 75% or more → OE
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
83
PNP40 LIMITED - 2020-07-19
19 Inglewhite Road, Longridge, Preston, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-02IIF 131 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-02IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
84
PNP62 LIMITED - 2020-10-13
12 Oaklands Avenue, Thornton Heath, EnglandActive Corporate (1 parent)
Equity (Company account)
3,845 GBP2020-05-31
Officer
2019-05-28 ~ 2020-01-13IIF 110 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-13IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
85
PNP63 LIMITED - 2020-10-12
103 Baron Road, Dagenham, EnglandActive Corporate (1 parent)
Equity (Company account)
13,218 GBP2022-10-31
Officer
2019-05-28 ~ 2020-10-09IIF 138 - Director → ME
Person with significant control
2019-05-28 ~ 2020-10-09IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
86
217 Higher Hillgate, Stockport, CheshireDissolved Corporate (1 parent)
Officer
2007-10-12 ~ 2010-01-19IIF 225 - 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, EnglandDissolved Corporate (1 parent)
Officer
2013-01-07 ~ 2015-02-01IIF 229 - 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, EnglandActive Corporate (1 parent)
Equity (Company account)
2,452 GBP2019-06-30
Officer
2019-01-01 ~ 2021-02-23IIF 211 - Director → ME
2017-06-28 ~ 2019-01-01IIF 217 - Director → ME
Person with significant control
2017-06-28 ~ 2019-01-01IIF 193 - Has significant influence or control → OE
2019-01-02 ~ 2021-02-23IIF 91 - Ownership of shares – 75% or more → OE
IIF 91 - Right to appoint or remove directors → OE
89
PNP65 LIMITED - 2020-01-08
96 Gilbert Road, Chafford Hundred, Grays, EnglandDissolved Corporate (1 parent)
Equity (Company account)
12,737 GBP2020-05-31
Officer
2019-05-28 ~ 2020-01-07IIF 147 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-05IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - 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, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2020-10-03IIF 141 - Director → ME
Person with significant control
2019-05-02 ~ 2019-08-14IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - 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, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2019-08-14IIF 106 - Director → ME
Person with significant control
2019-05-02 ~ 2019-08-14IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE
92
PNP7 LIMITED - 2019-12-09
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, EnglandDissolved Corporate (1 parent)
Officer
2019-05-02 ~ 2019-12-01IIF 164 - Director → ME
Person with significant control
2019-05-02 ~ 2019-12-01IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
93
UTEL (TELECOMS) LTD - 2018-06-11
Cleveland Business Centre, Watson Street, Middlesbrough, United KingdomDissolved Corporate
Officer
2018-03-13 ~ 2018-08-01IIF 180 - Director → ME
94
130 Old Street, Utel (domestic) Limited, London, EnglandDissolved Corporate
Officer
2018-03-09 ~ 2018-07-01IIF 218 - Director → ME
Person with significant control
2018-03-09 ~ 2018-07-01IIF 194 - Has significant influence or control → OE
95
130 Old Street, Utel (partners) Limited, London, EnglandDissolved Corporate
Officer
2018-03-09 ~ 2018-07-01IIF 219 - Director → ME
Person with significant control
2018-03-09 ~ 2018-07-01IIF 195 - Has significant influence or control → OE
96
Cleveland Business Centre, Watson Street, Middlesbrough, EnglandDissolved Corporate
Officer
2017-05-17 ~ 2018-03-01IIF 179 - Director → ME
Person with significant control
2017-05-17 ~ 2018-03-01IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - 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, EnglandDissolved Corporate (1 parent)
Equity (Company account)
830,503 GBP2023-05-31
Officer
2019-05-28 ~ 2020-09-30IIF 101 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-30IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
98
PNP41 LIMITED - 2020-07-19
4b Tweedale Street, Rochdale, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-07-03IIF 120 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-03IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
IIF 71 - 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, EnglandDissolved Corporate
Equity (Company account)
10,000 GBP2021-03-31
Officer
2019-05-02 ~ 2020-01-13IIF 119 - Director → ME
Person with significant control
2019-05-02 ~ 2020-01-13IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
100
PNP47 LIMITED - 2020-10-08
Sawyers Green Farm, Langley Park Road, Slough, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,990 GBP2022-05-31
Officer
2019-05-28 ~ 2019-12-09IIF 149 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-09IIF 67 - Ownership of shares – 75% or more → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
101
PNP23 LIMITED - 2020-09-03
1 France Street, Redcar, EnglandDissolved Corporate (1 parent)
Officer
2019-05-28 ~ 2020-09-02IIF 145 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-02IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE