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 Mandip Singh Nagra

    Related profiles found in government register
  • Mr Mandip Singh Nagra
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Bar Within, Beverley, HU17 8AX, United Kingdom

      IIF 1
    • icon of address 15, Prospect Street, Bridlington, East Yorkshire, YO15 2AE, United Kingdom

      IIF 2 IIF 3
    • icon of address 15, Prospect Street, Bridlington, YO15 2AE, England

      IIF 4
    • icon of address 4, Innovation Drive, Newport, Brough, HU15 2FW, England

      IIF 5
    • icon of address 8, Temple Close, Welton, Brough, HU15 1NX, England

      IIF 6
    • icon of address Princes House, Wright Street, Hull, East Yorkshire, HU2 8HX, United Kingdom

      IIF 7
    • icon of address Princes House, Wright Street, Hull, HU2 8HX

      IIF 8
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 9 IIF 10 IIF 11
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 22
    • icon of address Melton Court, Gibson Lane, Melton, North Ferriby, HU14 3HH, England

      IIF 23
    • icon of address 81-83, Market Street, Pocklington, York, YO42 2AE, England

      IIF 24
  • Nagra, Mandip Singh
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Bar Within, Beverley, HU17 8AX, United Kingdom

      IIF 25
    • icon of address 15, Prospect Street, Bridlington, East Yorkshire, YO15 2AE, United Kingdom

      IIF 26
    • icon of address 8, Temple Close, Welton, Brough, HU15 1NX, England

      IIF 27
    • icon of address 160, West Ella Road, Kirkella, Hull, East Yorkshire, HU10 7RP, United Kingdom

      IIF 28
    • icon of address 160, West Ella Road, West Ella, Hull, HU10 7RP, England

      IIF 29
    • icon of address 8, Waterside Park, Livingstone Road Hessle, Hull, East Yorkshire, HU13 0EN, United Kingdom

      IIF 30
    • icon of address Lindsay House, Suite D5, 15-17 Springfield Way Anlaby, Hull, HU10 6RJ, United Kingdom

      IIF 31
    • icon of address Prince House, Wright Street, Hull, HU2 8HX, England

      IIF 32
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 33 IIF 34 IIF 35
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 36
    • icon of address Riverside, Wadsworth Avenue, Hull, East Yorkshire, HU6 7AB, England

      IIF 37
    • icon of address 160 Westella Road, West Ella, East Yorkshire, HU10 7RP, United Kingdom

      IIF 38
  • Nagra, Mandip Singh
    British company directors born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Westella Way, Kirkella, East Yorkshire, HU10 7RP, United Kingdom

      IIF 39
  • Nagra, Mandip Singh
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Prospect Street, Bridlington, YO15 2AE, England

      IIF 40
    • icon of address 4, Innovation Drive, Newport, Brough, HU15 2FW, England

      IIF 41
    • icon of address 8, Waterside Park, Livingstone Road, Hessle, North Humberside, HU13 0EN, England

      IIF 42
    • icon of address 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 43
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 44
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Suite D5, Lindsay House, 15-17 Springfield Way Anlaby, Hull, East Yorkshire, HU10 6RJ, England

      IIF 49
    • icon of address C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 50
    • icon of address Ogleforth House, Ogleforth, York, YO1 7JG

      IIF 51
  • Nagra, Mandip Singh
    British manager born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Prospect Street, Bridlington, East Yorkshire, YO15 2AE, United Kingdom

      IIF 52
    • icon of address 15, Prospect Street, Bridlington, YO15 2AE, England

      IIF 53
    • icon of address 160 Westella Road, Kirkella, Hull, East Yorkshire, HU10 7RP

      IIF 54 IIF 55
    • icon of address Princes House, Wright Street, Hull, HU2 8HX

      IIF 56
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 57 IIF 58
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 59
  • Nagra, Mandip Singh
    British retailer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Westella Road, Kirkella, Hull, East Yorkshire, HU10 7RP

      IIF 60 IIF 61
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 62
  • Nagra, Mandip Singh
    British sole trader born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, West Ella Road, West Ella, Hull, HU10 7RP, United Kingdom

      IIF 63
  • Nagra, Mandip Singh
    British

    Registered addresses and corresponding companies
    • icon of address 15, Prospect Street, Bridlington, East Yorkshire, YO15 2AE, United Kingdom

      IIF 64
    • icon of address 15, Prospect Street, Bridlington, YO15 2AE, England

      IIF 65
    • icon of address 160 Westella Road, Kirkella, Hull, East Yorkshire, HU10 7RP

      IIF 66
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 67
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 68
  • Nagra, Mandip Singh
    British manager

    Registered addresses and corresponding companies
    • icon of address 15, Prospect Street, Bridlington, East Yorkshire, YO15 2AE, United Kingdom

      IIF 69
    • icon of address Princes House, Wright Street, Hull, HU2 8HX

      IIF 70
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 71 IIF 72
  • Nagra, Mandip Singh
    British retailer

    Registered addresses and corresponding companies
    • icon of address 160 Westella Road, Kirkella, Hull, East Yorkshire, HU10 7RP

      IIF 73
  • Nagra, Mandip Singh

    Registered addresses and corresponding companies
    • icon of address 15, Prospect Street, Bridlington, East Yorkshire, YO15 2AE, United Kingdom

      IIF 74
    • icon of address 8, Waterside Park, Livingstone Road, Hessle, North Humberside, HU13 0EN, England

      IIF 75
    • icon of address Lindsay House, Suite D5, 15-17 Springfield Way Anlaby, Hull, HU10 6RJ, United Kingdom

      IIF 76
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 77 IIF 78
    • icon of address Princes House, Wright Street, Hull, HU2 8HX, United Kingdom

      IIF 79
    • icon of address Riverside, Wadsworth Avenue, Hull, East Yorkshire, HU6 7AB, England

      IIF 80
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159,112 GBP2018-04-30
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Princes House, Wright Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98 GBP2021-03-31
    Officer
    icon of calendar 2005-06-29 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2005-06-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 3
    icon of address 4 Innovation Drive, Newport, Brough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 160 West Ella Road, West Ella, Hull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address 8 Waterside Park, Livingstone Road Hessle, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address Princes House, Wright Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2012-09-24 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 15 Prospect Street, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,360 GBP2024-09-30
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 26 - Director → ME
    icon of calendar 2012-10-05 ~ now
    IIF 74 - Secretary → ME
  • 9
    icon of address Princes House, Wright Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    139,353 GBP2024-06-30
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 8 Waterside Park, Livingstone Road, Hessle, North Humberside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-09-27 ~ dissolved
    IIF 75 - Secretary → ME
  • 11
    icon of address Princes House, Wright Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,239 GBP2021-03-31
    Officer
    icon of calendar 2005-06-29 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2005-06-29 ~ dissolved
    IIF 72 - Secretary → ME
  • 12
    icon of address Lindsay House Suite D5, 15-17 Springfield Way Anlaby, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-04-25 ~ dissolved
    IIF 76 - Secretary → ME
  • 13
    icon of address Princes House, Wright Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    icon of calendar 2001-01-01 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2003-08-21 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 15 Prospect Street, Bridlington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    57,377 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-10-15 ~ now
    IIF 52 - Director → ME
    icon of calendar 2002-10-15 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Princes House, Wright Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-03-31
    Officer
    icon of calendar 2005-06-29 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2005-06-29 ~ dissolved
    IIF 70 - Secretary → ME
  • 16
    icon of address Princes House, Wright Street, Hull
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,949 GBP2019-09-30
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 17
    icon of address 15 Prospect Street, Bridlington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,429 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-07-20 ~ now
    IIF 40 - Director → ME
    icon of calendar 2013-01-18 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 15 Prospect Street, Bridlington, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    202,626 GBP2024-09-30
    Officer
    icon of calendar 2004-05-12 ~ now
    IIF 53 - Director → ME
    icon of calendar 2004-05-12 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    icon of address Princes House, Wright Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ogleforth House, Ogleforth, York
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -6 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-01-07 ~ dissolved
    IIF 29 - Director → ME
  • 21
    HULL MICROBREWERY LIMITED - 2023-02-20
    icon of address C/o Azets, 12 King Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,298 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    WEB 3.0 APPS LTD LTD - 2022-04-29
    icon of address 8 Temple Close, Welton, Brough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite E12 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 49 - Director → ME
Ceased 19
  • 1
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,768 GBP2024-09-30
    Officer
    icon of calendar 2022-01-28 ~ 2022-05-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ 2023-03-13
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    390,026 GBP2024-09-30
    Officer
    icon of calendar 2022-01-28 ~ 2022-03-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2022-12-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,148 GBP2024-09-30
    Officer
    icon of calendar 2022-02-28 ~ 2022-05-26
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2023-03-13
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NAGRA NURSERIES LIMITED - 2008-11-03
    icon of address Suite 1, The Riverside Building, Livingstone Road, Hessle, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    481,146 GBP2024-03-31
    Officer
    icon of calendar 2001-01-01 ~ 2008-06-13
    IIF 61 - Director → ME
    icon of calendar 2003-08-21 ~ 2008-06-13
    IIF 73 - Secretary → ME
  • 5
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    388,182 GBP2024-09-30
    Officer
    icon of calendar 2012-07-27 ~ 2017-03-31
    IIF 37 - Director → ME
    icon of calendar 2012-07-27 ~ 2017-03-31
    IIF 80 - Secretary → ME
  • 6
    icon of address Princes House, Wright Street, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    354,137 GBP2024-09-30
    Officer
    icon of calendar 2012-08-21 ~ 2017-09-07
    IIF 33 - Director → ME
    icon of calendar 2012-08-21 ~ 2017-09-07
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 15 Prospect Street, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,360 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 17 - Has significant influence or control OE
  • 8
    icon of address 937 Spring Bank West, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-08 ~ 2005-09-14
    IIF 60 - Director → ME
    icon of calendar 2003-12-08 ~ 2005-09-14
    IIF 66 - Secretary → ME
  • 9
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    598,468 GBP2024-09-30
    Officer
    icon of calendar 2012-12-13 ~ 2016-12-14
    IIF 39 - Director → ME
  • 10
    icon of address 81-83 Market Street, Pocklington, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,439 GBP2024-09-30
    Officer
    icon of calendar 2016-02-19 ~ 2023-08-09
    IIF 51 - Director → ME
    icon of calendar 2016-02-19 ~ 2017-01-17
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2023-08-09
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 5 Little Reed Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,300 GBP2019-01-31
    Officer
    icon of calendar 2015-01-28 ~ 2020-01-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-23
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Suite 1, The Riverside Building, Livingstone Road, Hessle, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    4,470,473 GBP2024-01-31
    Officer
    icon of calendar 1997-04-25 ~ 2015-08-20
    IIF 54 - Director → ME
  • 13
    GNACHO'S GRILL LIMITED - 2013-05-30
    GAUCHO'S GRILL LIMITED - 2013-03-08
    icon of address Cherry Lodge Malton Road, Cherry Burton, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2015-05-13
    IIF 28 - Director → ME
  • 14
    icon of address Princes House, Wright Street, Hull
    Active Corporate (1 parent)
    Equity (Company account)
    120,697 GBP2024-09-30
    Officer
    icon of calendar 2012-09-14 ~ 2015-08-22
    IIF 35 - Director → ME
  • 15
    icon of address Princes House, Wright Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,139,087 GBP2024-09-29
    Officer
    icon of calendar 2015-07-22 ~ 2015-08-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-13
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 4 Innovation Drive, Newport, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,196 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-06-10
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Princes House, Wright Street, Hull, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    379,323 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-16 ~ 2019-04-08
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Suite E10 Josephs Well, Westgate, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    364,273 GBP2018-03-31
    Officer
    icon of calendar 2005-07-18 ~ 2019-07-19
    IIF 59 - Director → ME
    icon of calendar 2005-07-18 ~ 2019-07-19
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-19
    IIF 8 - Has significant influence or control OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 18 North Bar Within, Beverley, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    78 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2024-05-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2024-04-09
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.