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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Dean, Julie Ann
    Accountant born in December 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    OF - Director → CIF 0
  • 2
    Granite, Jason
    Director born in July 1975
    Individual (26 offsprings)
    Officer
    icon of calendar 2020-04-11 ~ dissolved
    OF - Director → CIF 0
    Mr Jason Granite
    Born in July 1975
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2020-04-11 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    BRETT PALOS INVESTMENTS NO.3 LIMITED
    icon of address100, George Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,184,444 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Turner, Norman
    Company Director born in June 1953
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-02-22 ~ 2017-09-18
    OF - Director → CIF 0
    Norman Turner
    Born in June 1953
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-09-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Turner, Steven Mark
    Director born in July 1979
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2021-06-14
    OF - Director → CIF 0
    Mr Steven Mark Turner
    Born in June 1979
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2018-02-07 ~ 2020-05-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Steven Mark Turner
    Born in July 1979
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2020-05-07 ~ 2021-06-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Berg, Reuben Leonard
    Solicitor born in January 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-10-01 ~ 2021-10-18
    OF - Director → CIF 0
  • 4
    Norris, Steven John
    Director born in May 1945
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ 2021-10-18
    OF - Director → CIF 0
  • 5
    Ashworth, Darren Mark
    Director born in December 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ 2018-12-21
    OF - Director → CIF 0
  • 6
    Adam, Peter Paul
    Company Cirector born in October 1956
    Individual (854 offsprings)
    Officer
    icon of calendar 2015-05-05 ~ 2017-02-21
    OF - Director → CIF 0
  • 7
    Colbeck, Alec Peter
    Architect born in August 1953
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ 2020-04-09
    OF - Director → CIF 0
    Mr Alec Peter Colbeck
    Born in August 1953
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2017-09-18 ~ 2018-06-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mcsorley, James Francis
    Company Director born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-18 ~ 2020-04-11
    OF - Director → CIF 0
parent relation
Company in focus

PROPERTY 456 LIMITED

Previous names
MIDIA GROUP LTD - 2020-09-30
SWISS INVESTMENT INTERNATIONAL LTD - 2017-07-18
GRANITE TURNER LIMITED - 2021-07-30
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
32019-01-01 ~ 2019-12-31
32018-06-01 ~ 2018-12-31
Fixed Assets - Investments
460 GBP2019-12-31
Fixed Assets
460 GBP2019-12-31
Debtors
Current
355,904 GBP2019-12-31
2,025 GBP2018-12-31
Cash at bank and in hand
1,665 GBP2019-12-31
1 GBP2018-12-31
Current Assets
357,569 GBP2019-12-31
2,026 GBP2018-12-31
Creditors
Current, Amounts falling due within one year
-143,567 GBP2019-12-31
-8,412 GBP2018-12-31
Net Current Assets/Liabilities
214,002 GBP2019-12-31
-6,386 GBP2018-12-31
Total Assets Less Current Liabilities
214,462 GBP2019-12-31
-6,386 GBP2018-12-31
Net Assets/Liabilities
214,462 GBP2019-12-31
-6,386 GBP2018-12-31
Equity
Called up share capital
100 GBP2019-12-31
100 GBP2018-12-31
Retained earnings (accumulated losses)
214,362 GBP2019-12-31
-6,486 GBP2018-12-31
Equity
214,462 GBP2019-12-31
-6,386 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
287,805 GBP2019-12-31
1,025 GBP2018-12-31
Other Debtors
Current
28,099 GBP2019-12-31
1,000 GBP2018-12-31
Cash and Cash Equivalents
1,665 GBP2019-12-31
1 GBP2018-12-31
Trade Creditors/Trade Payables
Current
5,700 GBP2019-12-31
Amounts owed to group undertakings
Current
400 GBP2019-12-31
Other Creditors
Current
120,000 GBP2019-12-31
4,000 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
17,467 GBP2019-12-31
4,412 GBP2018-12-31
Creditors
Current
143,567 GBP2019-12-31
8,412 GBP2018-12-31

Related profiles found in government register
  • PROPERTY 456 LIMITED
    Info
    MIDIA GROUP LTD - 2020-09-30
    SWISS INVESTMENT INTERNATIONAL LTD - 2020-09-30
    GRANITE TURNER LIMITED - 2020-09-30
    Registered number 09572897
    icon of addressEdward Pavilion, Albert Dock, Liverpool L3 4AF
    PRIVATE LIMITED COMPANY incorporated on 2015-05-05 and dissolved on 2022-06-14 (7 years 1 month). The company status is Dissolved.
    CIF 0
  • MIDIA GROUP LIMITED
    S
    Registered number 9572897
    icon of addressBushbury House, 435 Wilmslow Road, Manchester, England, M20 4AF
    Limited in England & Wales, England
    CIF 1
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    MIDIA IMGF LIMITED - 2020-09-30
    MIDIA F.P. LIMITED - 2019-12-03
    icon of addressEdward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 2
    MIDIA MATRIX LIMITED - 2020-09-30
    MIDIA C.B. LIMITED - 2019-12-03
    icon of addressEdward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    MIDIA RRR LIMITED - 2020-09-30
    icon of addressEdward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressEdward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    ESPORTS DEVELOPMENT LIMITED - 2019-12-03
    icon of addressEdward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    CIF 15 - Has significant influence or controlOE
  • 6
    MSP LEISURE LIMITED - 2019-09-27
    ARENAU CAERDYDD LIMITED - 2019-09-27
    icon of addressUnit 4 Royal Mills Redhill Street, Ancoats, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GRANITE TURNER BRL LTD - 2021-07-30
    MIDIA BRL LIMITED - 2020-09-30
    icon of addressEdward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 8
    GRANITE TURNER MANAGERS LTD - 2021-07-30
    MIDIA MANAGERS LTD - 2020-09-30
    NEW CONSULTANTS LTD - 2017-03-16
    icon of addressEdward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -578,163 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressEdward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-06-20 ~ dissolved
    CIF 12 - Has significant influence or controlOE
  • 10
    icon of addressEdward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of addressBushbury House 435 Wilmslow Road, Withington, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -61,604 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-04-11
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSuite 2.08 Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,580 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2020-09-18
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Right to appoint or remove directors OE
    icon of calendar 2017-10-17 ~ 2018-02-07
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    IMGF DEVELOPMENTS LIMITED - 2021-03-02
    icon of addressPort Of Liverpool Building, First Floor, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,486 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-17 ~ 2019-11-22
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressEdward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-04-11 ~ 2020-04-12
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    PROPERTY OPTIONS SERVICES LIMITED - 2018-09-19
    icon of addressBushbury House, 435 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -209,301 GBP2023-03-31
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-07-16
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of addressBushbury House, 435 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-10-17 ~ 2019-08-22
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of addressEdward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-04-11 ~ 2020-04-12
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.