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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Parker

    Related profiles found in government register
  • Mr Paul Parker
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Parker
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-9, New Street, Alfreton, DE55 7BP, United Kingdom

      IIF 85
    • icon of address 9, Copper Beech Drive, Glossop, SK13 6DB, England

      IIF 86
    • icon of address 1st Floor, 8 Bridle Close, Kingston Upon Thames, Surrey, KT1 2LW, United Kingdom

      IIF 87
  • Mr Paul Parker
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, First Avenue, Halstead, CO9 2EX, United Kingdom

      IIF 88
  • Paul Parker
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 89
  • Mr Paul Parker
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399 The Cube, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 90 IIF 91
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 92
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
    • icon of address Watson Street, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 94
    • icon of address 55, Maritime Crescent, Horden, Peterlee, SR8 3SX, United Kingdom

      IIF 95
  • Parker, Paul
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Paul
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Southbank Avenue, Shavington, Crewe, CW2 5BP, England

      IIF 172
    • icon of address 2, Southbank Avenue, Shavington, Crewe, CW2 5BP, United Kingdom

      IIF 173 IIF 174
    • icon of address Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, United Kingdom

      IIF 175 IIF 176 IIF 177
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 178
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 179
    • icon of address Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 180 IIF 181 IIF 182
    • icon of address Vale Park Enterprise Centre, Hamil Road, Stoke-on-trent, ST6 1AW, England

      IIF 184
    • icon of address Signature House, 3 Azure Court, Doxford Park, Sunderland, SR3 3BE, United Kingdom

      IIF 185
  • Parker, Paul
    British chemist born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 8 Bridle Close, Kingston Upon Thames, Surrey, KT1 2LW, United Kingdom

      IIF 186
  • Parker, Paul
    British manager born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-9, New Street, Alfreton, Derbyshire, DE55 7BP, United Kingdom

      IIF 187
  • Parker, Paul
    British plastics specialist born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Copper Beech Drive, Glossop, Derbyshire, SK13 6DB, England

      IIF 188
  • Parker, Paul
    British manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, First Avenue, Halstead, CO9 2EX, United Kingdom

      IIF 189
  • Mr Paul Parker
    English born in April 1981

    Resident in England

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

      IIF 190 IIF 191 IIF 192
    • icon of address 130, Old Street, Utel (domestic) Limited, London, EC1V 9BD, United Kingdom

      IIF 194
    • icon of address 130, Old Street, Utel (partners) Limited, London, EC1V 9BD, England

      IIF 195
    • icon of address Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 196 IIF 197
    • icon of address 40, Teesdale Road, Slough, SL2 1UD, England

      IIF 198
  • Parker, Paul Nicholas
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bateman Close, Crewe, CW1 3DQ, United Kingdom

      IIF 199
    • icon of address 29, Bateman Close, Crewe, Cheshire, CW1 3DQ, United Kingdom

      IIF 200
    • icon of address Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, United Kingdom

      IIF 201
  • Mrs Paula Parker
    British born in November 1970

    Resident in England

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

      IIF 202
  • Mr Paul Scott Parker
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Second Avenue, Bluebridge Industrial Estate, Halstead, CO9 2SU, England

      IIF 203
    • icon of address 26, First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX, England

      IIF 204
    • icon of address 26a, First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX, England

      IIF 205
    • icon of address Vta Hall, Welby House, 96 Wilton Road, London, SW1V 1DW, England

      IIF 206
  • Parker, Paul
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 207
    • icon of address Watson Street, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 208
    • icon of address Bourton Barns, Ebdon Lane, Wick St Lawrence, Weston-super-mare, BS22 7YA, England

      IIF 209
  • Parker, Paul
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 399 The Cube, Haverton Hill Road, Billingham, TS23 1PY, England

      IIF 210 IIF 211
    • icon of address Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, England

      IIF 212
    • icon of address Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, England

      IIF 213
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 214 IIF 215 IIF 216
    • icon of address 130, Old Street, Utel (domestic) Limited, London, EC1V 9BD, England

      IIF 218
    • icon of address 130, Old Street, Utel (partners) Limited, London, EC1V 9BD, England

      IIF 219
    • icon of address Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, England

      IIF 220 IIF 221 IIF 222
    • icon of address Cleveland Business Centre, Watson Street, Middlesbrough, TS1 2RQ, United Kingdom

      IIF 223
    • icon of address 40, Teesdale Road, Slough, SL2 1UD, England

      IIF 224
  • Parker, Paul
    British chemist born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Hayden Fold, Charlesworth, Glossop, Derbyshire, SK13 5HE

      IIF 225
  • Parker, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnfield Unit, Raglan Street, Hyde, Cheshire, SK14 2DX, United Kingdom

      IIF 226
  • Parker, Paula
    British it consultant born in November 1970

    Resident in England

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

      IIF 227
  • Parker, Paul
    English director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Storage Boost, Weston Road, Crewe, CW1 6FL, England

      IIF 228
    • icon of address Stapeley House, London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 229
    • icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AA, England

      IIF 230 IIF 231 IIF 232
    • icon of address Signature House, Azure Court, Doxford International Business Park, Sunderland, SR3 3BE, England

      IIF 233 IIF 234 IIF 235
  • Parker, Paul Scott
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX, England

      IIF 236
    • icon of address Vta Hall, Welby House, 96 Wilton Road, London, SW1V 1DW, England

      IIF 237
  • Parker, Paul Scott
    British managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Second Avenue, Bluebridge Industrial Estate, Halstead, CO9 2SU, England

      IIF 238
  • Parker, Paul Scott
    British wheel refurbisher born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26a, First Avenue, Bluebridge Industrial Estate, Halstead, Essex, CO9 2EX, England

      IIF 239
  • Parker, Paul

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

      IIF 240
    • icon of address 2 Southbank Avenue, Shavington, Crewe, CW2 5BP, England

      IIF 241
    • icon of address 2, Southbank Avenue, Shavington, Crewe, CW2 5BP, United Kingdom

      IIF 242 IIF 243
    • icon of address Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, England

      IIF 244
    • icon of address Focus Buildings, 1 Underwood Lane, Crewe, CW1 3JX, United Kingdom

      IIF 245 IIF 246 IIF 247
    • icon of address Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, England

      IIF 248
    • icon of address Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, CW1 3JX, United Kingdom

      IIF 249
    • icon of address 8, Eggleston Court, Riverside Park, Middlesbrough, TS2 1RU, United Kingdom

      IIF 250
    • icon of address Stapeley House, London Road, Stapeley, Nantwich, Cheshire, CW5 7JW, England

      IIF 251 IIF 252
    • icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AA, England

      IIF 253
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 2 Southbank Avenue, Shavington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2012-12-17 ~ dissolved
    IIF 243 - Secretary → ME
  • 2
    icon of address 1st Floor 8 Bridle Close, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62,332 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2 Southbank Avenue, Shavington, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2013-01-08 ~ dissolved
    IIF 242 - Secretary → ME
  • 4
    icon of address 8 Eggleston Court, Eggleston Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 5
    COMET GLOBAL LIMITED - 2015-03-06
    icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,284 GBP2016-03-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 230 - Director → ME
    icon of calendar 2013-01-08 ~ dissolved
    IIF 253 - Secretary → ME
  • 6
    icon of address Scope House, Weston Road, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 201 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 249 - Secretary → ME
  • 7
    icon of address Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 247 - Secretary → ME
  • 8
    icon of address Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 246 - Secretary → ME
  • 9
    icon of address Scope House, Weston Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 177 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 245 - Secretary → ME
  • 10
    icon of address Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 212 - Director → ME
    icon of calendar 2012-09-20 ~ dissolved
    IIF 244 - Secretary → ME
  • 11
    icon of address Vta Hall Welby House, 96 Wilton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -685 GBP2017-11-30
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 12
    JUST TYRE FITTING LIMITED - 2020-10-14
    icon of address 26 First Avenue, Bluebridge Industrial Estate, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -402 GBP2023-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 26 First Avenue, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 26a First Avenue, Bluebridge Industrial Estate, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,404 GBP2023-09-30
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 205 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Signature House 3 Azure Court, Doxford Park, Sunderland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 16
    icon of address 113 Hurcott Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    PRECISE MOTORS LIMITED - 2012-12-13
    icon of address 29 Bateman Close, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 199 - Director → ME
  • 19
    PP81 LTD
    - now
    A JOB WORTH DOING LIMITED - 2012-12-20
    icon of address Focus Buildings, 1 Underwood Lane, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 213 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 248 - Secretary → ME
  • 20
    icon of address 29 Bateman Close, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 200 - Director → ME
  • 21
    WINDOWLIX LTD - 2023-03-01
    icon of address 1 Second Avenue, Bluebridge Industrial Estate, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,945 GBP2023-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 22
    SEVCO 5062 LIMITED - 2011-09-15
    icon of address The Orchard Sydnope Hill, Two Dales, Matlock, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 226 - Director → ME
  • 23
    UTEL:UK LIMITED - 2018-05-31
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 197 - Has significant influence or controlOE
  • 24
    icon of address 8/9 New Street, Alfreton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 25
    THE MONEY SAVINGS WAREHOUSE LTD - 2014-09-01
    GO GREEN RENEWABLES LIMITED - 2014-08-29
    icon of address Stapeley House London Road, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 252 - Secretary → ME
  • 26
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 27
    icon of address Watson Street, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 28
    icon of address 8 Eggleston Court, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 92 - Has significant influence or controlOE
Ceased 101
  • 1
    PNP51 LIMITED - 2021-05-27
    icon of address 6 Garden Court, Kew Road, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-24
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-24
    IIF 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
    icon of address 399 The Cube Haverton Hill Road, Billingham, England
    Dissolved Corporate
    Equity (Company account)
    688 GBP2017-03-31
    Officer
    icon of calendar 2017-06-27 ~ 2021-02-23
    IIF 210 - Director → ME
    icon of calendar 2015-03-05 ~ 2017-04-01
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-04-01
    IIF 84 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-02 ~ 2021-02-23
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 3
    icon of address 7 Hungate, Beccles, Suffolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    29 GBP2015-10-31
    Officer
    icon of calendar 2012-10-09 ~ 2012-10-16
    IIF 240 - Secretary → ME
  • 4
    PNP68 LIMITED - 2020-03-09
    icon of address 16 Garratt Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159 GBP2023-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 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
    icon of address 250 Reddington Drive, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    87,501 GBP2021-05-30
    Officer
    icon of calendar 2019-05-28 ~ 2019-11-20
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-11-20
    IIF 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
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-09-10
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2019-08-01
    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
  • 7
    PNP74 LIMITED - 2020-10-01
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2019-08-19
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-02
    IIF 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
    icon of address Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-05 ~ 2017-04-01
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-05-25
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-05-25
    IIF 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
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate
    Equity (Company account)
    358,611 GBP2020-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-06-01
    IIF 207 - Director → ME
    icon of calendar 2017-10-26 ~ 2019-08-07
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-08-07
    IIF 196 - Has significant influence or control OE
    icon of calendar 2020-09-30 ~ 2022-06-01
    IIF 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
    icon of address Signature House Azure Court, Doxford International Business Park, Sunderland, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    12,900 GBP2016-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2017-06-23
    IIF 234 - Director → ME
    icon of calendar 2015-01-21 ~ 2015-01-22
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-04-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    PNP8 LIMITED - 2020-01-14
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-13
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 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
  • 13
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    56,566 GBP2020-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2019-08-07
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-08-07
    IIF 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
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-04 ~ 2019-01-01
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2018-03-01
    IIF 190 - Has significant influence or control OE
  • 15
    PNP24 LIMITED - 2020-09-22
    icon of address 103 Wrens Park House Warwick Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-10
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-10
    IIF 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
    icon of address 96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-08-07
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-01-03
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 17
    PNP6 LIMITED - 2020-03-16
    icon of address Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate
    Equity (Company account)
    8,396 GBP2021-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-04-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 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
  • 18
    icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ 2016-03-01
    IIF 232 - Director → ME
  • 19
    icon of address Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ 2016-04-01
    IIF 231 - Director → ME
    icon of calendar 2014-12-10 ~ 2015-06-01
    IIF 251 - Secretary → ME
  • 20
    icon of address Suite 8, Worthington House, 146 High Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,575 GBP2024-03-31
    Officer
    icon of calendar 2020-01-20 ~ 2022-12-16
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2022-12-16
    IIF 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
    icon of address 108 Vicarage Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,358 GBP2023-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-08-14
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-08-14
    IIF 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
    icon of address 4385, 11245389 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2020-12-20
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2020-12-20
    IIF 198 - Has significant influence or control OE
  • 23
    PNP38 LIMITED - 2019-12-05
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 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
  • 24
    PNP30 LIMITED - 2020-02-03
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-10-03
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 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
  • 25
    PNP15 LIMITED - 2020-01-20
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-20
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-10
    IIF 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
    JADAC LTD
    - now
    PNP64 LIMITED - 2020-10-12
    icon of address 2nd Floor Berkeley Square House Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,997 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-06
    IIF 166 - Director → ME
  • 27
    PNP4 LIMITED - 2020-07-29
    icon of address 7 King Street, Redcar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2019-08-14
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-05-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-06-26 ~ 2018-07-01
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ 2018-07-01
    IIF 192 - Has significant influence or control OE
  • 29
    PNP19 LIMITED - 2020-03-24
    icon of address 27 Peate Close, Godmanchester, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,262 GBP2020-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 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
    icon of address 25 Maroons Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-15
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-15
    IIF 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
    icon of address 44 Athol Road, Manningham, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 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
    icon of address 46 Eleanor Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-02
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-10-20
    IIF 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
    icon of address Suite 2 St Vincent House 99a Station Road, 99a Station Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-08-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-31
    IIF 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
    icon of address 55 Maritime Crescent, Horden, Peterlee, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-07-20
    IIF 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
    icon of address 120 Parliament Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2020-07-08
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 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
  • 36
    PNP43 LIMITED - 2020-03-05
    icon of address 63 Railway Street, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,457 GBP2025-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-05-29
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-05-29
    IIF 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
    icon of address 4385, 09473642: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-05 ~ 2017-01-01
    IIF 228 - Director → ME
  • 38
    icon of address Vale Park Enterprise Centre, Hamil Road, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-12-20
    IIF 172 - Director → ME
    icon of calendar 2014-03-07 ~ 2014-12-20
    IIF 241 - Secretary → ME
  • 39
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,325,800 GBP2018-07-31
    Officer
    icon of calendar 2017-07-04 ~ 2019-08-07
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2019-08-07
    IIF 191 - Has significant influence or control OE
  • 40
    icon of address Flat 1 259 Bitterne Road West, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-06
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-09-09
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address Suite B, Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,000 GBP2021-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2019-09-23
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-09-23
    IIF 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
    icon of address 55 55 Blacker Road, Huddersfield, Birkby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-17
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-17
    IIF 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
    icon of address 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-28
    IIF 130 - Director → ME
    icon of calendar 2019-05-28 ~ 2020-06-28
    IIF 250 - Secretary → ME
  • 44
    icon of address 7 Fountains Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,639 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-11
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-08
    IIF 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
    icon of address 1 France Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-08-07
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-07
    IIF 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
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,280 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-14
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-02-04
    IIF 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
    icon of address Suite 205 Perminite Building, Wick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-10-20
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-06-01
    IIF 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
    icon of address 53 Blacker Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-18
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 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
  • 49
    icon of address 42 Woolacombe Avenue, Llanrumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-28
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-28
    IIF 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
    icon of address 1 France Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 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
  • 51
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
    icon of address Flat 85 Gainsborough Tower, Academy Gardens, Northolt, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 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
  • 54
    icon of address 97 Warwick Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,144 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-06-10
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-06-10
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
    icon of address 6 Pearson Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-20
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-20
    IIF 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
    icon of address 17 Biscot Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 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
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-01
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-01
    IIF 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
    icon of address Normanton Medical Centre, St. Thomas Road, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-20
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 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
  • 62
    icon of address 4385, 12020285 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -46,865 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-11-10
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-11-10
    IIF 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
    icon of address 2 Courtlands Close, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,668 GBP2020-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-04-01
    IIF 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
    icon of address 109 International House 109-111, Fulham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    545,753 GBP2023-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-08-08
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-07-24
    IIF 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
    icon of address 14 Bowen Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,923 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-08-28
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-28
    IIF 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
    icon of address Flat 1 259 Bitterne Road West, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,522 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-07
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-20
    IIF 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
    icon of address 14 Bowen Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,657 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-08-28
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-08-28
    IIF 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
    icon of address 97 Warwick Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,471 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-06-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 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
  • 70
    icon of address 56 Charleville Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,156 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-10-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-10-03
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
    icon of address 25 White House Drive, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -758 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-01
    IIF 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
    icon of address 253 Liverpool Road, Ground Floor Offices, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -908 GBP2021-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-06
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 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
  • 75
    icon of address Joys House Fox Lane, Wrenthorpe, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,575 GBP2022-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-20
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-20
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-21
    IIF 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
    icon of address 243 Robin Hood Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-28
    Officer
    icon of calendar 2019-05-28 ~ 2020-06-15
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-06-15
    IIF 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
    icon of address 9 Oakfield Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-10-02
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-10-02
    IIF 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
    icon of address 136a Vicarage Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,103 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-09
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-09
    IIF 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
    icon of address 19 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-01
    IIF 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
    icon of address 19 Inglewhite Road, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-02
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-07-02
    IIF 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
    icon of address 12 Oaklands Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,845 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-13
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-13
    IIF 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
    icon of address 103 Baron Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,218 GBP2022-10-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-10-09
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-10-09
    IIF 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
    icon of address 217 Higher Hillgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-12 ~ 2010-01-19
    IIF 225 - Director → ME
  • 87
    THE MONEY SAVINGS WAREHOUSE LTD - 2014-09-01
    GO GREEN RENEWABLES LIMITED - 2014-08-29
    icon of address Stapeley House London Road, Stapeley, Nantwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2015-02-01
    IIF 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
    icon of address 3 Truesdales, Ickenham, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,452 GBP2019-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2021-02-23
    IIF 211 - Director → ME
    icon of calendar 2017-06-28 ~ 2019-01-01
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2019-01-01
    IIF 193 - Has significant influence or control OE
    icon of calendar 2019-01-02 ~ 2021-02-23
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 89
    PNP65 LIMITED - 2020-01-08
    icon of address 96 Gilbert Road, Chafford Hundred, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,737 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-01-07
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-01-05
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2020-10-03
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-08-14
    IIF 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
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-08-14
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 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
  • 92
    PNP7 LIMITED - 2019-12-09
    icon of address Bourton Barns Ebdon Lane, Wick St Lawrence, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-12-01
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 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
  • 93
    UTEL (TELECOMS) LTD - 2018-06-11
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-13 ~ 2018-08-01
    IIF 180 - Director → ME
  • 94
    icon of address 130 Old Street, Utel (domestic) Limited, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-09 ~ 2018-07-01
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-07-01
    IIF 194 - Has significant influence or control OE
  • 95
    icon of address 130 Old Street, Utel (partners) Limited, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-03-09 ~ 2018-07-01
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-07-01
    IIF 195 - Has significant influence or control OE
  • 96
    icon of address Cleveland Business Centre, Watson Street, Middlesbrough, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-17 ~ 2018-03-01
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2018-03-01
    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
    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
    icon of address Sinfin Commercial Park, Unit 5b, Sinfin Lane, Derby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    830,503 GBP2023-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-30
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-30
    IIF 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
    icon of address 4b Tweedale Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-07-03
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-03
    IIF 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
    icon of address Unit 23 The Bis Hub, Whitby Street, Hartlepool, England
    Dissolved Corporate
    Equity (Company account)
    10,000 GBP2021-03-31
    Officer
    icon of calendar 2019-05-02 ~ 2020-01-13
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2020-01-13
    IIF 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
    icon of address Sawyers Green Farm, Langley Park Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,990 GBP2022-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-12-09
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2019-12-09
    IIF 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
    icon of address 1 France Street, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-09-02
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2020-09-02
    IIF 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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.