1
247FIX LTD - now
6 Garden Court, Kew Road, Richmond, England
Active Corporate (2 parents)
Officer
2019-05-28 ~ 2020-07-24
IIF 104 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-24
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
2
2 Southbank Avenue, Shavington, Crewe, England
Dissolved Corporate (1 parent)
Officer
2012-12-17 ~ dissolved
IIF 169 - Director → ME
2012-12-17 ~ dissolved
IIF 224 - Secretary → ME
3
399 The Cube Haverton Hill Road, Billingham, England
Dissolved Corporate (1 parent)
Officer
2015-03-05 ~ 2017-04-01
IIF 219 - Director → ME
2017-06-27 ~ 2021-02-23
IIF 198 - Director → ME
Person with significant control
2017-04-02 ~ 2021-02-23
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - Right to appoint or remove directors → OE
2017-01-01 ~ 2017-04-01
IIF 84 - Ownership of shares – 75% or more → OE
4
ARDENT ACCOUNTING LIMITED
- now 12020294 16 Garratt Lane, London, England
Active Corporate (5 parents)
Officer
2019-05-28 ~ 2020-04-01
IIF 92 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
5
AVENTY LIMITED - now
250 Reddington Drive, Slough, United Kingdom
Active Corporate (2 parents)
Officer
2019-05-28 ~ 2019-11-20
IIF 96 - Director → ME
Person with significant control
2019-05-28 ~ 2019-11-20
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
6
Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
Dissolved Corporate (7 parents)
Officer
2018-05-03 ~ 2019-09-10
IIF 211 - Director → ME
Person with significant control
2018-05-03 ~ 2019-08-01
IIF 85 - Ownership of shares – 75% or more → OE
IIF 85 - Ownership of voting rights - 75% or more → OE
IIF 85 - Right to appoint or remove directors → OE
7
BETA APP VISUALS LTD - now
Chantry House, 10a High Street, Billericay, England
Dissolved Corporate (5 parents)
Officer
2019-05-28 ~ 2019-08-19
IIF 113 - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-02
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of shares – 75% or more → OE
8
Signature House Azure Court, Doxford International Business Park, Sunderland, England
Dissolved Corporate (1 parent)
Officer
2015-03-05 ~ 2017-04-01
IIF 221 - Director → ME
Person with significant control
2017-01-01 ~ 2017-04-01
IIF 1 - Ownership of shares – 75% or more → OE
9
Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
Dissolved Corporate (3 parents, 8 offsprings)
Officer
2019-05-14 ~ 2020-05-25
IIF 167 - Director → ME
Person with significant control
2019-05-14 ~ 2020-05-25
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
10
C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
Liquidation Corporate (5 parents)
Officer
2017-10-26 ~ 2019-08-07
IIF 210 - Director → ME
2020-04-01 ~ 2022-06-01
IIF 195 - Director → ME
Person with significant control
2017-10-26 ~ 2019-08-07
IIF 188 - Has significant influence or control → OE
2020-09-30 ~ 2022-06-01
IIF 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
11
CCOUT LIMITED - now
UTEL MANAGEMENT LIMITED
- 2017-06-23
08883514CC OUTSOURCING LIMITED
- 2017-06-20
08883514YOUR 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 180 - Director → ME
2016-12-01 ~ 2017-06-23
IIF 220 - Director → ME
Person with significant control
2016-12-01 ~ 2017-04-01
IIF 83 - Ownership of shares – 75% or more → OE
12
2 Southbank Avenue, Shavington, Crewe, England
Dissolved Corporate (1 parent)
Officer
2013-01-08 ~ dissolved
IIF 170 - Director → ME
2013-01-08 ~ dissolved
IIF 223 - Secretary → ME
13
COMPSWITCH DOMESTIC LIMITED - now
Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
Dissolved Corporate (7 parents)
Officer
2019-05-02 ~ 2020-01-13
IIF 138 - Director → ME
Person with significant control
2019-05-02 ~ 2020-01-13
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Ownership of voting rights - 75% or more → OE
14
Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
Dissolved Corporate (6 parents, 2 offsprings)
Officer
2018-03-13 ~ 2019-08-07
IIF 177 - Director → ME
Person with significant control
2018-03-13 ~ 2019-08-07
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
15
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 208 - Director → ME
Person with significant control
2017-07-04 ~ 2018-03-01
IIF 182 - Has significant influence or control → OE
16
D CALIXTE MARKETING LTD - now
103 Wrens Park House Warwick Grove, London, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-10
IIF 114 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-10
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
17
DEIDRELONGE.COM LIMITED - now
TIPPERTIDIGITAL LIMITED
- 2020-10-04
11976585 96 Gilbert Road, Chafford Hundred, Grays, England
Dissolved Corporate (4 parents)
Officer
2019-05-02 ~ 2019-08-07
IIF 121 - Director → ME
Person with significant control
2019-05-02 ~ 2020-01-03
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
18
Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
Active Corporate (5 parents)
Officer
2019-05-02 ~ 2020-04-01
IIF 93 - Director → ME
Person with significant control
2019-05-02 ~ 2020-04-01
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
19
8 Eggleston Court, Eggleston Court, Middlesbrough, England
Dissolved Corporate (1 parent)
Officer
2018-07-13 ~ dissolved
IIF 178 - Director → ME
Person with significant control
2018-07-13 ~ dissolved
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - Ownership of voting rights - 75% or more → OE
20
Cauldon Locks, Shelton New Road, Stoke-on-trent, England
Dissolved Corporate (2 parents)
Officer
2015-03-05 ~ 2016-03-01
IIF 218 - Director → ME
21
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 216 - Director → ME
2013-01-08 ~ dissolved
IIF 234 - Secretary → ME
22
Cauldon Locks, Shelton New Road, Stoke-on-trent, England
Dissolved Corporate (2 parents)
Officer
2014-12-10 ~ 2016-04-01
IIF 217 - Director → ME
2014-12-10 ~ 2015-06-01
IIF 232 - 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 193 - Director → ME
2012-09-14 ~ dissolved
IIF 230 - Secretary → ME
24
FOCUS INSTALLATION NETWORK LIMITED
08215991 Scope House, Weston Road, Crewe, Cheshire
Dissolved Corporate (2 parents)
Officer
2012-09-14 ~ dissolved
IIF 171 - Director → ME
2012-09-14 ~ dissolved
IIF 228 - 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 172 - Director → ME
2012-09-14 ~ dissolved
IIF 227 - Secretary → ME
26
Scope House, Weston Road, Crewe, Cheshire
Dissolved Corporate (2 parents)
Officer
2012-09-14 ~ dissolved
IIF 173 - Director → ME
2012-09-14 ~ dissolved
IIF 226 - Secretary → ME
27
Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, England
Dissolved Corporate (2 parents)
Officer
2012-09-20 ~ dissolved
IIF 200 - Director → ME
2012-09-20 ~ dissolved
IIF 225 - Secretary → ME
28
HORIZONS ESTATE LIMITED - now
108 Vicarage Road, London, England
Active Corporate (2 parents)
Officer
2019-05-28 ~ 2019-08-14
IIF 95 - Director → ME
Person with significant control
2019-05-28 ~ 2019-08-14
IIF 56 - Right to appoint or remove directors → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Ownership of shares – 75% or more → OE
29
HOUSE OF COMPANIES LIMITED
- now 11245389UTEL (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 212 - Director → ME
Person with significant control
2018-03-09 ~ 2020-12-20
IIF 190 - Has significant influence or control → OE
30
ILEASEUK LIMITED - now
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (4 parents)
Officer
2019-05-28 ~ 2019-12-01
IIF 109 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-01
IIF 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
31
JACKWILLDOIT GROUP LIMITED
- now 12020281 Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (3 parents)
Officer
2019-05-28 ~ 2020-10-03
IIF 197 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01
IIF 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
32
JACKWILLDOIT.COM LIMITED - now
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (4 parents)
Officer
2019-05-28 ~ 2020-01-20
IIF 131 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-10
IIF 76 - Right to appoint or remove directors → OE
IIF 76 - Ownership of shares – 75% or more → OE
IIF 76 - Ownership of voting rights - 75% or more → OE
33
JADAC LTD - now
2nd Floor Berkeley Square House Berkeley Square, Mayfair, London, England
Dissolved Corporate (6 parents)
Officer
2019-05-28 ~ 2020-01-06
IIF 162 - Director → ME
34
KHATAB UK LTD - now
7 King Street, Redcar, England
Dissolved Corporate (6 parents)
Officer
2019-05-02 ~ 2019-08-14
IIF 120 - Director → ME
Person with significant control
2019-05-02 ~ 2020-05-01
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - 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 202 - Director → ME
Person with significant control
2017-06-26 ~ 2018-07-01
IIF 184 - Has significant influence or control → OE
36
Signature House 3 Azure Court, Doxford Park, Sunderland, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-07-13 ~ dissolved
IIF 181 - Director → ME
Person with significant control
2018-07-13 ~ dissolved
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - Ownership of shares – 75% or more → OE
37
27 Peate Close, Godmanchester, Huntingdon, Cambridgeshire, England
Dissolved Corporate (4 parents)
Officer
2019-05-28 ~ 2020-04-01
IIF 119 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01
IIF 69 - Ownership of shares – 75% or more → OE
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
38
MEMORIES MAKE YOU LTD - now
25 Maroons Way, London, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-15
IIF 149 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-15
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
39
MHA COMMERCE LIMITED - now
44 Athol Road, Manningham, Bradford, West Yorkshire, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-07-01
IIF 110 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-01
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
40
MLA ROLA LIMITED - now
46 Eleanor Road, Royton, Oldham, England
Dissolved Corporate (3 parents)
Officer
2019-05-28 ~ 2020-07-02
IIF 142 - Director → ME
Person with significant control
2019-05-28 ~ 2019-10-20
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
41
MUWS HOLDINGS LTD - now
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 111 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-31
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - 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
10839135WHITE KNIGHT HOME IMPROVEMENTS LIMITED
- 2019-01-16
10839135 Flat 3 7 Exchange Gardens, London, England
Active Corporate (6 parents)
Officer
2017-06-28 ~ 2019-01-01
IIF 205 - Director → ME
2019-01-01 ~ 2021-02-23
IIF 199 - Director → ME
Person with significant control
2017-06-28 ~ 2019-01-01
IIF 185 - Has significant influence or control → OE
2019-01-02 ~ 2021-02-23
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - Ownership of shares – 75% or more → OE
43
55 Maritime Crescent, Horden, Peterlee, England
Dissolved Corporate (2 parents)
Person with significant control
2018-07-18 ~ 2018-07-20
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 91 - Ownership of voting rights - More than 25% but not more than 50% → OE
44
OPTIMUS BUSINESS SERVICES LTD - now
120 Parliament Road, Middlesbrough, England
Dissolved Corporate (2 parents)
Officer
2019-05-02 ~ 2020-07-08
IIF 136 - Director → ME
Person with significant control
2019-05-02 ~ 2020-07-08
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
45
113 Hurcott Road, Kidderminster, England
Dissolved Corporate (1 parent)
Officer
2019-05-17 ~ dissolved
IIF 213 - Director → ME
Person with significant control
2019-05-17 ~ dissolved
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Right to appoint or remove directors → OE
IIF 194 - Ownership of shares – 75% or more → OE
46
63 Railway Street, Hertford, England
Active Corporate (2 parents)
Officer
2019-05-28 ~ 2020-05-29
IIF 105 - Director → ME
Person with significant control
2019-05-28 ~ 2020-05-29
IIF 10 - Ownership of shares – 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - 75% or more → OE
47
PARKERS AUTOMOTIVE SOLUTIONS LTD
- now 09473642YOUR 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 214 - Director → ME
48
20-22 Wenlock Road, London, England
Dissolved Corporate (1 parent)
Officer
2021-03-03 ~ dissolved
IIF 174 - Director → ME
Person with significant control
2021-03-03 ~ dissolved
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
49
Vale Park Enterprise Centre, Hamil Road, Stoke-on-trent
Dissolved Corporate (2 parents)
Officer
2014-03-07 ~ 2014-12-20
IIF 168 - Director → ME
2014-03-07 ~ 2014-12-20
IIF 222 - Secretary → ME
50
PRECISE MOTORS LIMITED
- 2012-12-13
07958207 29 Bateman Close, Crewe, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-02-21 ~ dissolved
IIF 191 - Director → ME
51
Swan House, 9 Queens Road, Brentwood, Essex
Liquidation Corporate (3 parents)
Officer
2017-07-04 ~ 2019-08-07
IIF 203 - Director → ME
Person with significant control
2017-07-04 ~ 2019-08-07
IIF 183 - Has significant influence or control → OE
52
Flat 1 259 Bitterne Road West, Southampton, England
Dissolved Corporate (2 parents)
Officer
2019-05-02 ~ 2020-01-06
IIF 157 - Director → ME
Person with significant control
2019-05-02 ~ 2020-09-09
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Ownership of shares – 75% or more → OE
53
Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
Dissolved Corporate (11 parents)
Officer
2019-05-02 ~ 2019-09-23
IIF 127 - Director → ME
Person with significant control
2019-05-02 ~ 2019-09-23
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
54
55 55 Blacker Road, Huddersfield, Birkby, England
Dissolved Corporate (3 parents)
Officer
2019-05-28 ~ 2020-06-17
IIF 158 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-17
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
55
24 Holborn Viaduct, London, England
Dissolved Corporate (4 parents)
Officer
2019-05-28 ~ 2020-06-28
IIF 132 - Director → ME
2019-05-28 ~ 2020-06-28
IIF 231 - Secretary → ME
56
7 Fountains Road, Luton, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-11
IIF 125 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-08
IIF 30 - Ownership of shares – 75% or more → OE
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
57
1 France Street, Redcar, England
Dissolved Corporate (3 parents)
Officer
2019-05-28 ~ 2020-08-07
IIF 153 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-07
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of shares – 75% or more → OE
58
82a James Carter Road, Mildenhall, Bury St. Edmunds, England
Active Corporate (3 parents)
Officer
2019-05-28 ~ 2020-09-14
IIF 97 - Director → ME
Person with significant control
2019-05-28 ~ 2020-02-04
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
IIF 66 - Ownership of shares – 75% or more → OE
59
Suite 205 Perminite Building, Wick Lane, London, England
Dissolved Corporate (4 parents)
Officer
2019-05-02 ~ 2019-10-20
IIF 130 - Director → ME
Person with significant control
2019-05-02 ~ 2020-06-01
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - 75% or more → OE
60
53 Blacker Road, Huddersfield, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-06-18
IIF 135 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-18
IIF 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
61
42 Woolacombe Avenue, Llanrumney, Cardiff, Wales
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2019-12-28
IIF 134 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-28
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
62
1 France Street, Redcar, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-07-03
IIF 117 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-03
IIF 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
63
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-21
IIF 129 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21
IIF 16 - Ownership of voting rights - 75% or more → OE
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
64
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-21
IIF 160 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
IIF 24 - Ownership of shares – 75% or more → OE
65
Flat 85 Gainsborough Tower, Academy Gardens, Northolt, Middlesex
Dissolved Corporate (4 parents)
Officer
2019-05-28 ~ 2020-07-01
IIF 166 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-01
IIF 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
66
97 Warwick Road, London, England
Active Corporate (3 parents)
Officer
2019-05-28 ~ 2019-06-10
IIF 99 - Director → ME
Person with significant control
2019-05-28 ~ 2019-06-10
IIF 60 - Ownership of voting rights - 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of shares – 75% or more → OE
67
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-21
IIF 154 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
68
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-21
IIF 163 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – 75% or more → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
69
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-21
IIF 152 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
70
6 Pearson Avenue, Leeds, England
Dissolved Corporate (3 parents)
Officer
2019-05-28 ~ 2020-06-20
IIF 126 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-20
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
71
17 Biscot Road, Luton, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-07-03
IIF 150 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-03
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
72
Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk
Active Corporate (2 parents)
Officer
2019-05-28 ~ 2020-01-01
IIF 165 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-01
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
73
Normanton Medical Centre, St. Thomas Road, Derby, England
Dissolved Corporate (7 parents)
Officer
2019-05-28 ~ 2020-09-20
IIF 159 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-20
IIF 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
74
4385, 12020285 - Companies House Default Address, Cardiff
Active Corporate (2 parents)
Officer
2019-05-28 ~ 2019-11-10
IIF 100 - Director → ME
Person with significant control
2019-05-28 ~ 2019-11-10
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
75
2 Courtlands Close, Watford, Hertfordshire, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2019-12-01
IIF 137 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-01
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
76
PNP50 LIMITED - now
PAYPLAN:UK LIMITED
- 2020-10-01
12020370 Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (4 parents)
Officer
2019-05-28 ~ 2020-04-01
IIF 106 - Director → ME
Person with significant control
2019-05-28 ~ 2020-04-01
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
77
109 International House 109-111, Fulham Palace Road, London, England
Active Corporate (2 parents)
Officer
2019-05-28 ~ 2019-08-08
IIF 103 - Director → ME
Person with significant control
2019-05-28 ~ 2019-07-24
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Ownership of shares – 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
78
14 Bowen Street, Bolton, England
Dissolved Corporate (3 parents)
Officer
2019-05-28 ~ 2020-08-28
IIF 164 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-28
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of shares – 75% or more → OE
79
Flat 1 259 Bitterne Road West, Southampton, England
Active Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-07
IIF 94 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-20
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Ownership of shares – 75% or more → OE
80
14 Bowen Street, Bolton, England
Dissolved Corporate (3 parents)
Officer
2019-05-28 ~ 2020-08-28
IIF 141 - Director → ME
Person with significant control
2019-05-28 ~ 2020-08-28
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
81
97 Warwick Road, London, England
Dissolved Corporate (4 parents)
Officer
2019-05-28 ~ 2019-06-01
IIF 122 - Director → ME
Person with significant control
2019-05-28 ~ 2019-06-01
IIF 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
82
56 Charleville Road, London, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2019-10-01
IIF 156 - Director → ME
Person with significant control
2019-05-28 ~ 2019-10-03
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
83
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-21
IIF 143 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21
IIF 74 - Right to appoint or remove directors → OE
IIF 74 - Ownership of voting rights - 75% or more → OE
IIF 74 - Ownership of shares – 75% or more → OE
84
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-21
IIF 128 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
85
25 White House Drive, Stanmore, England
Active Corporate (3 parents)
Officer
2019-05-28 ~ 2019-12-01
IIF 102 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-01
IIF 41 - Ownership of voting rights - 75% or more → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
86
253 Liverpool Road, Ground Floor Offices, London, United Kingdom
Active Corporate (2 parents)
Officer
2019-05-28 ~ 2020-01-06
IIF 98 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-06
IIF 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
87
Joys House Fox Lane, Wrenthorpe, Wakefield, England
Active Corporate (4 parents)
Officer
2019-05-28 ~ 2020-01-20
IIF 148 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-20
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
88
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-21
IIF 118 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of shares – 75% or more → OE
89
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-21
IIF 115 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
90
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-21
IIF 139 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-21
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of shares – 75% or more → OE
IIF 73 - Ownership of voting rights - 75% or more → OE
91
243 Robin Hood Lane, Birmingham, England
Active Corporate (5 parents)
Officer
2019-05-28 ~ 2020-06-15
IIF 145 - Director → ME
Person with significant control
2019-05-28 ~ 2020-06-15
IIF 55 - Ownership of shares – 75% or more → OE
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
92
9 Oakfield Street, Manchester, England
Dissolved Corporate (3 parents)
Officer
2019-05-28 ~ 2020-10-02
IIF 107 - Director → ME
Person with significant control
2019-05-28 ~ 2020-10-02
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
93
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 201 - Director → ME
2012-10-16 ~ dissolved
IIF 229 - Secretary → ME
94
29 Bateman Close, Crewe, Cheshire, England
Dissolved Corporate (1 parent)
Officer
2011-08-02 ~ dissolved
IIF 192 - Director → ME
95
PROMAX VENTURES LIMITED - now
136a Vicarage Road, London, England
Active Corporate (3 parents)
Officer
2019-05-28 ~ 2019-12-09
IIF 151 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-09
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
96
RAM MOTION LTD - now
19 Inglewhite Road, Longridge, Preston, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-07-01
IIF 155 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-01
IIF 75 - Ownership of voting rights - 75% or more → OE
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of shares – 75% or more → OE
97
RAMWA MOTORS LIMITED - now
19 Inglewhite Road, Longridge, Preston, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-07-02
IIF 133 - Director → ME
Person with significant control
2019-05-28 ~ 2020-07-02
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
98
RBK AUTOMOTIVE LTD - now
12 Oaklands Avenue, Thornton Heath, England
Active Corporate (3 parents)
Officer
2019-05-28 ~ 2020-01-13
IIF 116 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-13
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
99
ROZANA FRESH FOODS COMPANY LTD - now
103 Baron Road, Dagenham, England
Active Corporate (3 parents)
Officer
2019-05-28 ~ 2020-10-09
IIF 101 - Director → ME
Person with significant control
2019-05-28 ~ 2020-10-09
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of shares – 75% or more → OE
100
SIMPLIFIED GAS AND POWER LTD
- now 11245424 Cleveland Business Centre, Watson Street, Middlesbrough, England
Dissolved Corporate (1 parent)
Officer
2018-03-09 ~ dissolved
IIF 209 - Director → ME
Person with significant control
2018-03-09 ~ dissolved
IIF 189 - Has significant influence or control → OE
101
THE ENERGY SAVINGS WAREHOUSE LTD
- now 08348900THE MONEY SAVINGS WAREHOUSE LTD
- 2014-09-01
08348900GO 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 215 - Director → ME
2013-01-07 ~ dissolved
IIF 233 - Secretary → ME
102
TICKERTIBOO LIMITED - now
96 Gilbert Road, Chafford Hundred, Grays, England
Dissolved Corporate (6 parents)
Officer
2019-05-28 ~ 2020-01-07
IIF 146 - Director → ME
Person with significant control
2019-05-28 ~ 2020-01-05
IIF 72 - Right to appoint or remove directors → OE
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
103
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 140 - Director → ME
Person with significant control
2019-05-02 ~ 2019-08-14
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - 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 112 - Director → ME
Person with significant control
2019-05-02 ~ 2019-08-14
IIF 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
105
TREND13 LIMITED - now
Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
Dissolved Corporate (5 parents)
Officer
2019-05-02 ~ 2019-12-01
IIF 161 - Director → ME
Person with significant control
2019-05-02 ~ 2019-12-01
IIF 70 - Ownership of shares – 75% or more → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
106
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 176 - Director → ME
107
130 Old Street, Utel (domestic) Limited, London, England
Dissolved Corporate (1 parent)
Officer
2018-03-09 ~ 2018-07-01
IIF 206 - Director → ME
Person with significant control
2018-03-09 ~ 2018-07-01
IIF 186 - Has significant influence or control → OE
108
130 Old Street, Utel (partners) Limited, London, England
Dissolved Corporate (1 parent)
Officer
2018-03-09 ~ 2018-07-01
IIF 207 - Director → ME
Person with significant control
2018-03-09 ~ 2018-07-01
IIF 187 - Has significant influence or control → OE
109
Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-03-15 ~ dissolved
IIF 179 - Director → ME
Person with significant control
2018-03-15 ~ dissolved
IIF 79 - Right to appoint or remove directors → OE
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Ownership of voting rights - 75% or more → OE
110
Cleveland Business Centre, Watson Street, Middlesbrough, England
Dissolved Corporate (1 parent)
Officer
2017-05-17 ~ 2018-03-01
IIF 175 - Director → ME
Person with significant control
2017-05-17 ~ 2018-03-01
IIF 7 - Right to appoint or remove directors as a member of a firm → 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 - 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
111
VHCARE-UK LTD - now
PARKERS EXECUTIVE TRAVEL LIMITED
- 2023-02-07
12020267 Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, Derbyshire, England
Dissolved Corporate (6 parents)
Officer
2019-05-28 ~ 2020-09-30
IIF 108 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-30
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
112
VLATECH LTD - now
4b Tweedale Street, Rochdale, England
Dissolved Corporate (3 parents)
Officer
2019-05-28 ~ 2020-07-03
IIF 124 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-03
IIF 71 - Ownership of shares – 75% or more → OE
IIF 71 - Right to appoint or remove directors → OE
IIF 71 - Ownership of voting rights - 75% or more → OE
113
WHITE KNIGHT PROCUREMENT LIMITED - now
COMPSWITCH COMMERCIAL LIMITED - 2020-11-20
Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
Dissolved Corporate (7 parents)
Officer
2019-05-02 ~ 2020-01-13
IIF 123 - Director → ME
Person with significant control
2019-05-02 ~ 2020-01-13
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - 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 196 - Director → ME
Person with significant control
2018-07-31 ~ dissolved
IIF 90 - Ownership of voting rights - 75% or more → OE
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of shares – 75% or more → OE
115
8 Eggleston Court, Middlesbrough, England
Dissolved Corporate (1 parent)
Officer
2017-07-27 ~ dissolved
IIF 204 - Director → ME
Person with significant control
2017-07-27 ~ dissolved
IIF 88 - Has significant influence or control → OE
116
ZEN AUTOMOTIVE LTD - now
Sawyers Green Farm, Langley Park Road, Slough, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2019-12-09
IIF 147 - Director → ME
Person with significant control
2019-05-28 ~ 2019-12-09
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Ownership of shares – 75% or more → OE
117
ZHZ REDCAR LTD - now
1 France Street, Redcar, England
Dissolved Corporate (2 parents)
Officer
2019-05-28 ~ 2020-09-02
IIF 144 - Director → ME
Person with significant control
2019-05-28 ~ 2020-09-02
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more → OE