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 1
  • Howell, David Kenneth
    Born in January 1988
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ now
    OF - Director → CIF 0
    Mr David Kenneth Howell
    Born in January 1988
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Friar, Anthony Roy
    Born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-04 ~ 2017-11-28
    OF - Director → CIF 0
    Mr Anthony Roy Friar
    Born in June 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-11-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Mr David Kenneth Howell
    Born in January 1988
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-01-17 ~ 2018-03-19
    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
  • 3
    Howell, David Ernest
    Born in February 1966
    Individual
    Officer
    icon of calendar 2017-11-28 ~ 2018-04-25
    OF - Director → CIF 0
    Mr David Ernest Howell
    Born in February 1966
    Individual
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-04-25
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

UK INVESTMENT GROUP LTD

Standard Industrial Classification
41100 - Development Of Building Projects
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
3,054 GBP2023-08-28
3,815 GBP2022-08-31
Fixed Assets - Investments
600 GBP2023-08-28
200 GBP2022-08-31
Investment Property
2,500,000 GBP2023-08-28
650,000 GBP2022-08-31
Fixed Assets
2,503,654 GBP2023-08-28
654,015 GBP2022-08-31
Debtors
276,564 GBP2023-08-28
492,248 GBP2022-08-31
Cash at bank and in hand
27,378 GBP2023-08-28
22,861 GBP2022-08-31
Current Assets
303,942 GBP2023-08-28
515,109 GBP2022-08-31
Creditors
Current
785,858 GBP2023-08-28
297,434 GBP2022-08-31
Net Current Assets/Liabilities
-481,916 GBP2023-08-28
217,675 GBP2022-08-31
Total Assets Less Current Liabilities
2,021,738 GBP2023-08-28
871,690 GBP2022-08-31
Creditors
Non-current
-695,182 GBP2023-08-28
-294,705 GBP2022-08-31
Net Assets/Liabilities
1,067,217 GBP2023-08-28
499,323 GBP2022-08-31
Equity
Called up share capital
100 GBP2023-08-28
100 GBP2022-08-31
Retained earnings (accumulated losses)
1,067,117 GBP2023-08-28
499,223 GBP2022-08-31
Equity
1,067,217 GBP2023-08-28
499,323 GBP2022-08-31
Average Number of Employees
32022-09-01 ~ 2023-08-28
12021-09-01 ~ 2022-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,809 GBP2022-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,755 GBP2023-08-28
2,994 GBP2022-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
761 GBP2022-09-01 ~ 2023-08-28
Property, Plant & Equipment
Plant and equipment
3,054 GBP2023-08-28
3,815 GBP2022-08-31
Investments in Group Undertakings
Cost valuation
600 GBP2023-08-28
200 GBP2022-08-31
Additions to investments
400 GBP2023-08-28
Investments in Group Undertakings
600 GBP2023-08-28
200 GBP2022-08-31
Investment Property - Fair Value Model
2,500,000 GBP2023-08-28
650,000 GBP2022-08-31
Amounts Owed by Group Undertakings
Current
38,172 GBP2023-08-28
229,325 GBP2022-08-31
Other Debtors
Current, Amounts falling due within one year
232,719 GBP2023-08-28
Amounts falling due within one year, Current
262,923 GBP2022-08-31
Debtors
Current, Amounts falling due within one year
276,564 GBP2023-08-28
Amounts falling due within one year, Current
492,248 GBP2022-08-31
Bank Borrowings/Overdrafts
Current
492,586 GBP2023-08-28
68,500 GBP2022-08-31
Amounts owed to group undertakings
Current
277,188 GBP2023-08-28
118,440 GBP2022-08-31
Other Taxation & Social Security Payable
Current
3,520 GBP2023-08-28
Other Creditors
Current
12,564 GBP2023-08-28
110,494 GBP2022-08-31
Bank Borrowings/Overdrafts
Non-current
695,182 GBP2023-08-28
294,705 GBP2022-08-31

Related profiles found in government register
  • UK INVESTMENT GROUP LTD
    Info
    Registered number 10900274
    icon of address116 Duke Street, Liverpool, Merseyside L1 5JW
    PRIVATE LIMITED COMPANY incorporated on 2017-08-04 (8 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-25
    CIF 0
  • UK INVESTMENT GROUP LTD
    S
    Registered number 10900274
    icon of address31 Wellington Road, Nantwich, Cheshire, United Kingdom, CW5 7ED
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,799 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-29 ~ 2023-04-06
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,576 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2023-04-06
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    LONDON HOUSE PRESTON DEVELOPMENT LTD - 2023-07-25
    MARSH LANE PRESTON LTD - 2024-11-08
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,710 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-09 ~ 2022-12-09
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    URBAN VILLAGE LTD - 2023-10-04
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-22 ~ 2024-04-17
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    PHONIC PARK LTD - 2020-05-30
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-06-01 ~ 2023-04-06
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    KINGDOM FITNESS LTD - 2020-05-30
    icon of address31 Wellington Road, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,505 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-06-01 ~ 2023-04-06
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    DIGBETH BIRMINGHAM DEVELOPMENT LTD - 2025-02-06
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-07 ~ 2024-05-28
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,733 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-06-25 ~ 2023-04-06
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    GLOVERS COURT PRESTON DEVELOPMENT LIMITED - 2022-07-20
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-11 ~ 2023-11-01
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-23 ~ 2023-04-11
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 11
    BELPER MILLS LTD - 2023-07-25
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,324 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-19 ~ 2024-03-22
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-04-11
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 13
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-14 ~ 2023-11-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 14
    icon of address31 Wellington Road, Nantwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,350 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-03 ~ 2023-04-06
    CIF 12 - 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.