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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Weeks, Paul

    Related profiles found in government register
  • Weeks, Paul

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 1 IIF 2 IIF 3
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 4 IIF 5
    • 3, Trafalgar Ave, Grimsby, N E Lincs, DN34 5RE, United Kingdom

      IIF 6
    • 9, Woad Lane, Great Coates, Grimsby, DN37 9NB, United Kingdom

      IIF 7 IIF 8
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 9
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 10
    • C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 11 IIF 12
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 13
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 14
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 15
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 16 IIF 17 IIF 18
    • 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 21
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 22
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 23
  • Weeks, Paul Michael

    Registered addresses and corresponding companies
  • Weeks, Paul
    British self employed born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite G4, Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, RH10 7SL, England

      IIF 49
    • Suite G4, Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, United Kingdom

      IIF 50
  • Weeks, Paul
    British it consulting born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodman Close, Sparsholt, Winchester, SO21 2NT, England

      IIF 51
  • Weeks, Paul Michael
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trafalgar Ave, Grimsby, N E Lincs, DN34 5RE, United Kingdom

      IIF 52
    • C/o Propco, 13 Dudley Street, Grimsby, Humberside, DN31 2AW, United Kingdom

      IIF 53
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 54
    • 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 55
    • 2 The Courtyard, Anlaby House Estate, Beverley Road, Anlaby, Hull, HU10 7AY, England

      IIF 56
  • Weeks, Paul Michael
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Weeks, Paul Michael
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 96 IIF 97
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 98 IIF 99
    • 9, Woad Lane, Great Coates, Grimsby, South Humberside, DN37 9NB, United Kingdom

      IIF 100 IIF 101
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 102
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 103
    • Innovation Centre, Innovation Way, Europark, Grimsby, N E Lincs, DN37 9TT

      IIF 104
    • Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 105
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 106
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 107
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 108
  • Weeks, Paul Michael
    British finance born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 109
  • Weeks, Paul Michael
    British licensee born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 110 IIF 111
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 112
  • Weeks, Paul Michael
    British manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 113
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 114
  • Weeks, Paul Michael
    British self emp born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9 Woad Lane, Grimsby, Lincolnshire, DN37 9NB

      IIF 115
  • Weeks, Paul Michael
    British self employed born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Weeks, Paul Michael
    British self emplyed born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 155 IIF 156
  • Mr Paul Weeks
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Weeks
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodman Close, Sparsholt, Winchester, SO21 2NT, England

      IIF 185
  • Paul Weeks
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 186 IIF 187 IIF 188
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 190
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 191
  • Weeks, Paul Michael
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 192
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 193 IIF 194 IIF 195
  • Mr Paul Michael Weeks
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Michael Weeks
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Head Office, 10 West Street, Scawby, Brigg, DN20 9AN, England

      IIF 234
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 235
  • Mr Paul Michael Weeks
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 236
  • Mr Paul Michael Weeks
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 237 IIF 238
child relation
Offspring entities and appointments 130
  • 1
    ADVOCATE PROPERTIES LTD
    11546597
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    255,394 GBP2024-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 201 - Has significant influence or control OE
  • 2
    ALEXANDER GIBSON LTD - now
    GPL PROPERTIES N0.19 LIMITED
    - 2020-07-01 09720416
    4385, 09720416: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    14,121,031 GBP2020-12-31
    Officer
    2015-08-06 ~ 2020-01-27
    IIF 52 - Director → ME
    2015-08-06 ~ 2020-01-27
    IIF 6 - Secretary → ME
  • 3
    ANTHONY PARKER LTD - now
    LPL PROPERTIES NO.2 LIMITED
    - 2020-07-01 08193371 08203253... (more)
    85 Great Portland Street, First Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    7,697,423 GBP2019-12-31
    Officer
    2012-08-29 ~ 2020-01-27
    IIF 132 - Director → ME
    2012-08-29 ~ 2016-04-05
    IIF 27 - Secretary → ME
  • 4
    ASHLEY WINTER LTD - now
    SAILFISHCO LTD
    - 2022-09-12 10803134
    C/o Quantuma Advisory Limited, 14 Derby Road, Nottingham
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,055,614 GBP2022-06-30
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 87 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 5
    ASHTON WOOD LTD - now
    UKPM (CARDIFF) LIMITED
    - 2020-06-16 09814386
    154 High St High Street, Margate, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,509,809 GBP2020-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 59 - Director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 6
    AYUPC LTD
    10933182
    Suite 2 First Floor, 65-67 Lever Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 7
    BABYLON AND BEYOND LIMITED
    10277977
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 96 - Director → ME
    2016-07-14 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 8
    BABYLON CLEE LTD
    11541205
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,733 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 213 - Has significant influence or control OE
  • 9
    BABYLON HULL LTD
    11540908
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,280 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 210 - Has significant influence or control OE
  • 10
    BAR IKON GRIMSBY LIMITED
    06766579
    Unit G2 Innovation Centre, Europarc, Grimsby, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-05 ~ dissolved
    IIF 122 - Director → ME
  • 11
    BAR ONE EVENTS LIMITED
    13258174
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2022-04-22 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 12
    BARBELCO LTD
    10801774
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 68 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 13
    BARRACUDACO LTD
    10802796
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 89 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 14
    BEDS AND BEECHES LIMITED
    10278061
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 114 - Director → ME
    2016-07-14 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 190 - Has significant influence or control OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 15
    BEVERLEY DO LTD
    11540954
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,350 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 214 - Has significant influence or control OE
  • 16
    BLACKSMITH LI LTD
    11540957
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,578 GBP2024-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 207 - Has significant influence or control OE
  • 17
    BLUEFISHCO LTD
    10803128
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 84 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 18
    BOSTON HAN LTD
    11541361
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,878 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 212 - Has significant influence or control OE
  • 19
    BREAMCO LTD
    10801758
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 70 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 20
    BRUMBY DEVELOPMENTS LIMITED
    07447793
    Suite G4 Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 49 - Director → ME
  • 21
    CARP TRADING CO LTD
    10806628
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 82 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 22
    CHUBCO LTD
    10801729
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 83 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 23
    CLASS 6 BAR SC LTD
    13691375
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    195,963 GBP2024-10-31
    Person with significant control
    2024-02-27 ~ now
    IIF 197 - Has significant influence or control OE
  • 24
    CLASS6 BAR LIMITED
    - now 08309867
    H4LO LIMITED - 2013-10-08
    17 Old Courts Road, Brigg, England
    Active Corporate (5 parents)
    Equity (Company account)
    -255 GBP2024-11-30
    Person with significant control
    2025-01-02 ~ now
    IIF 198 - Has significant influence or control OE
  • 25
    CLIVE GREEN LTD - now
    GPL PROPERTIES NO.18 LIMITED
    - 2020-06-30 06054738 08915929... (more)
    GRIMSBY PUBS LIMITED
    - 2014-06-05 06054738
    Unit 46 Devonshire Road, Worsley, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,684,203 GBP2020-12-31
    Officer
    2009-09-03 ~ 2020-01-27
    IIF 104 - Director → ME
  • 26
    CORPORATION ARMS (GRIMSBY) LIMITED
    07591475
    Suite G4 Worth Corner, Turners Hill Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 120 - Director → ME
  • 27
    CPL PROPERTIES N0.4 LIMITED
    - now 08856506
    PMW CAPITAL PARTNERS LIMITED
    - 2017-06-09 08856506 10278070
    FOODSCO LIMITED
    - 2014-04-10 08856506
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,608 GBP2022-12-31
    Officer
    2014-01-22 ~ 2017-06-12
    IIF 123 - Director → ME
    2014-01-22 ~ 2017-06-12
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 234 - Ownership of shares – 75% or more OE
  • 28
    CPL PROPERTIES NO.1 LIMITED
    08802777 09487454... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,036 GBP2024-10-31
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 142 - Director → ME
    2013-12-04 ~ 2016-04-05
    IIF 30 - Secretary → ME
  • 29
    CPL PROPERTIES NO.2 LIMITED
    08802770 07931220... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    127,789 GBP2024-12-31
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 147 - Director → ME
    2013-12-04 ~ 2016-04-05
    IIF 29 - Secretary → ME
  • 30
    CPL PROPERTIES NO.3 LIMITED
    09487454 10575986... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,223 GBP2024-12-31
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 146 - Director → ME
    2015-03-12 ~ 2016-04-05
    IIF 19 - Secretary → ME
  • 31
    CUPPYCO LTD
    10801715
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 69 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 32
    DANIOPC LTD
    10933398
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 33
    DEVON HINDE LTD - now
    ALEXANDRIA CARE LTD - 2020-08-13
    PROPCO LIMITED
    - 2020-08-11 08856143
    Waldron House Drury Lane, Chadderton, Oldham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,839,346 GBP2020-09-29
    Officer
    2014-01-22 ~ 2016-04-05
    IIF 148 - Director → ME
    2014-01-22 ~ 2016-04-05
    IIF 45 - Secretary → ME
  • 34
    DOLPHINCO LTD
    10801635
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 91 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 35
    DORY LTD
    10803655
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 73 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 36
    ELIOT HAWKES LTD - now
    GPL PROPERTIES NO.7 LIMITED
    - 2020-07-08 07481826 07760969... (more)
    MANAGEMENT TIMES LTD
    - 2012-05-14 07481826
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    15,985,895 GBP2020-12-31
    Officer
    2011-02-11 ~ 2020-01-27
    IIF 107 - Director → ME
  • 37
    ELITE TRADING SERVICES LIMITED
    - now 06699461
    ELITE DRINKS DISTRIBUTION LIMITED
    - 2015-07-08 06699461
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-16 ~ dissolved
    IIF 118 - Director → ME
  • 38
    ENTSCO LIMITED
    08856478
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 117 - Director → ME
    2014-01-22 ~ dissolved
    IIF 26 - Secretary → ME
  • 39
    EXCHANGE (GRIMSBY) LIMITED
    07641216
    27 Bethlehem Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 152 - Director → ME
    2011-05-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 40
    FLOUNDERCO LTD
    10804395
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 65 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 41
    FOXGEN MEDIA LTD - now
    SPL PROPERTIES NO.1 LIMITED
    - 2020-06-10 08404708 08265006... (more)
    Sovereign House, Barehill Street, Littleborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,425,901 GBP2022-12-31
    Officer
    2013-02-15 ~ 2020-01-27
    IIF 54 - Director → ME
    2013-02-15 ~ 2020-01-27
    IIF 39 - Secretary → ME
  • 42
    GPL PROPERTIES NO.1 LIMITED
    07984576 07931220... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,555 GBP2017-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 138 - Director → ME
  • 43
    GPL PROPERTIES NO.10 LIMITED
    08287997 09993984... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,672 GBP2017-12-31
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 137 - Director → ME
    2012-11-09 ~ 2016-04-05
    IIF 34 - Secretary → ME
  • 44
    GPL PROPERTIES NO.11 LTD
    08433705 07899379... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    70,482 GBP2024-12-31
    Officer
    2013-03-07 ~ 2016-04-05
    IIF 145 - Director → ME
    2013-03-07 ~ 2016-04-05
    IIF 42 - Secretary → ME
  • 45
    GPL PROPERTIES NO.12 LIMITED
    08572643 07984576... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2017-12-31
    Officer
    2013-06-17 ~ 2016-04-05
    IIF 135 - Director → ME
    2013-06-17 ~ 2016-04-05
    IIF 36 - Secretary → ME
  • 46
    GPL PROPERTIES NO.13 LIMITED
    08806789 08915929... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    800 GBP2017-12-31
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 141 - Director → ME
    2013-12-09 ~ 2016-04-05
    IIF 35 - Secretary → ME
  • 47
    GPL PROPERTIES NO.14 LTD
    - now 07899379 08433705... (more)
    LRH (MANAGEMENT) LIMITED
    - 2013-12-06 07899379
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,550 GBP2017-12-31
    Officer
    2012-01-05 ~ 2016-04-05
    IIF 109 - Director → ME
  • 48
    GPL PROPERTIES NO.15 LIMITED
    08806643 08915929... (more)
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    81,130 GBP2022-12-31
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 127 - Director → ME
    2013-12-09 ~ 2016-04-05
    IIF 38 - Secretary → ME
  • 49
    GPL PROPERTIES NO.17 LIMITED
    08915929 08806643... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9 GBP2020-11-30
    Officer
    2014-02-27 ~ 2016-04-05
    IIF 140 - Director → ME
    2014-02-27 ~ 2016-04-05
    IIF 44 - Secretary → ME
  • 50
    GPL PROPERTIES NO.2 LIMITED
    07931220 07760969... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -285 GBP2025-06-30
    Officer
    2012-02-01 ~ 2016-04-05
    IIF 144 - Director → ME
  • 51
    GPL PROPERTIES NO.20 LIMITED
    09993984 09994011... (more)
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,719 GBP2018-12-31
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 98 - Director → ME
    2016-02-09 ~ 2016-04-05
    IIF 5 - Secretary → ME
  • 52
    GPL PROPERTIES NO.21 LIMITED
    09994011 07931220... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,562 GBP2024-12-31
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 99 - Director → ME
    2016-02-09 ~ 2016-04-05
    IIF 4 - Secretary → ME
  • 53
    GPL PROPERTIES NO.3 LIMITED
    07984504 07931220... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -301 GBP2017-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 130 - Director → ME
  • 54
    GPL PROPERTIES NO.4 LIMITED
    07899383 07760969... (more)
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,663 GBP2019-12-31
    Officer
    2012-01-05 ~ 2016-04-05
    IIF 131 - Director → ME
    2012-01-05 ~ 2016-04-05
    IIF 28 - Secretary → ME
  • 55
    GPL PROPERTIES NO.5 LIMITED
    07908125 07760969... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,944 GBP2024-08-30
    Officer
    2012-01-12 ~ 2016-04-05
    IIF 143 - Director → ME
    2012-01-12 ~ 2016-04-05
    IIF 33 - Secretary → ME
  • 56
    GPL PROPERTIES NO.6 LIMITED
    - now 07641070 07760969... (more)
    WHITE HART PROPERTY CO LIMITED
    - 2012-05-15 07641070
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    109,145 GBP2024-12-31
    Officer
    2011-05-19 ~ 2016-04-05
    IIF 133 - Director → ME
    2011-05-19 ~ 2016-04-05
    IIF 16 - Secretary → ME
  • 57
    GPL PROPERTIES NO.8 LIMITED
    - now 07838970 07760969... (more)
    CROWN & ANCHOR PROPERTY LIMITED
    - 2012-05-15 07838970
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,801 GBP2016-12-31
    Officer
    2011-11-08 ~ 2016-04-05
    IIF 155 - Director → ME
    2011-11-08 ~ 2016-04-05
    IIF 17 - Secretary → ME
  • 58
    GPL PROPERTIES NO.9 LIMITED
    - now 07760969 07908125... (more)
    SWIGS PROPERTY COMPANY LIMITED
    - 2012-05-11 07760969
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,370 GBP2016-12-31
    Officer
    2011-09-02 ~ 2016-04-05
    IIF 156 - Director → ME
  • 59
    GRAYLINGCO LTD
    10803226
    31 Girton Street, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 90 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 60
    GROUPERCO LTD
    10804381
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 77 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 61
    H2E DRINKS LIMITED
    11529453
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,113,841 GBP2024-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 211 - Has significant influence or control OE
  • 62
    HOSPITALITY AND BEYOND LIMITED
    10278102
    C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 102 - Director → ME
    2016-07-14 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
  • 63
    HOTELMASTER LIMITED
    07167492
    Worth Corner Business Centre Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-07-05 ~ dissolved
    IIF 116 - Director → ME
  • 64
    HPL PROPERTIES NO.1 LIMITED
    07984249 09487520... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,830 GBP2024-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 60 - Director → ME
  • 65
    HPL PROPERTIES NO.2 LIMITED
    08056895 07984249... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    60,098 GBP2024-12-31
    Officer
    2012-05-03 ~ 2016-04-05
    IIF 129 - Director → ME
    2012-05-03 ~ 2016-04-05
    IIF 31 - Secretary → ME
  • 66
    HPL PROPERTIES NO.3 LIMITED
    10575986 07984249... (more)
    C/o Propco, 13 Dudley Street, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,815 GBP2017-12-31
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 110 - Director → ME
    2017-01-23 ~ 2017-01-23
    IIF 11 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2017-01-23
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 67
    HPL PROPERTIES NO.4 LTD
    13353925 07899379... (more)
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,265 GBP2024-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 196 - Has significant influence or control OE
  • 68
    HUCHENCO LIMITED
    - now 08979368
    SPL PROPERTIES NO.2 LIMITED
    - 2018-02-09 08979368 10204232... (more)
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    2018-04-09 ~ dissolved
    IIF 95 - Director → ME
    2014-04-04 ~ 2016-04-05
    IIF 139 - Director → ME
    2014-04-04 ~ 2016-04-05
    IIF 37 - Secretary → ME
  • 69
    INNOVATION PUB MANAGEMENT LIMITED
    - now 08856502
    BEERCO LTD
    - 2014-04-09 08856502
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -396,245 GBP2015-12-31
    Officer
    2014-01-22 ~ dissolved
    IIF 153 - Director → ME
    2014-01-22 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 235 - Ownership of shares – 75% or more OE
  • 70
    IPL PROPERTIES NO.1 LIMITED
    09487520 07984249... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    51,306 GBP2024-12-31
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 136 - Director → ME
    2015-03-12 ~ 2016-04-05
    IIF 20 - Secretary → ME
  • 71
    IPM (PARITY) GRIMSBY LIMITED
    - now 08146838
    INNOVATION UTILITY SUPPLIES LIMITED
    - 2015-12-16 08146838
    GPL PROPERTIES NO. 16 LIMITED
    - 2015-07-03 08146838 08915929... (more)
    COTTEES PROPERTY CO. LTD
    - 2014-01-22 08146838
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -799 GBP2016-12-30
    Officer
    2012-07-17 ~ 2020-02-07
    IIF 154 - Director → ME
    2012-07-17 ~ 2020-02-07
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 222 - Ownership of shares – 75% or more OE
  • 72
    IPM TURNAROUND LIMITED
    09918476
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-16 ~ 2020-01-27
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 224 - Ownership of shares – 75% or more OE
  • 73
    IPM UTILITIES 1 LIMITED
    - now 09621594 09603153... (more)
    MAJORDEAL 1 LIMITED
    - 2016-03-04 09621594
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    204 GBP2016-12-31
    Officer
    2015-06-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 233 - Ownership of shares – 75% or more OE
  • 74
    IPM UTILITIES 2 LIMITED
    - now 09603104 09603153... (more)
    OAKBURN LIMITED
    - 2016-03-04 09603104
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,528 GBP2016-12-31
    Officer
    2015-05-21 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 232 - Ownership of shares – 75% or more OE
  • 75
    IPM UTILITIES 3 LIMITED
    - now 09603153 09621594... (more)
    JADEVIEW LIMITED
    - 2016-03-04 09603153
    Speedwell Mill Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    595 GBP2016-12-31
    Officer
    2015-05-21 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 236 - Ownership of shares – 75% or more OE
  • 76
    KOICO LTD
    10801673
    Suite 2 First Floor, Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 77
    LIGHT SC LTD
    11541280
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,859 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 200 - Has significant influence or control OE
  • 78
    LPL PROPERTIES NO.1 LTD
    08146504 08193371... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,207 GBP2016-12-31
    Officer
    2012-07-17 ~ 2016-04-05
    IIF 150 - Director → ME
    2012-07-17 ~ 2016-04-05
    IIF 41 - Secretary → ME
  • 79
    LPL PROPERTIES NO.4 LIMITED
    08288021 08193371... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,513 GBP2024-12-31
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 134 - Director → ME
    2012-11-09 ~ 2016-04-05
    IIF 43 - Secretary → ME
  • 80
    LPL PROPERTIES NO.5 LIMITED
    09094333 08193371... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-19 ~ 2016-04-05
    IIF 126 - Director → ME
    2014-06-19 ~ 2016-04-05
    IIF 18 - Secretary → ME
  • 81
    MAGNA CHARTA PROPERTY COMPANY LIMITED
    07730759
    G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 125 - Director → ME
  • 82
    MARINERS PROPERTY LIMITED
    - now 07427175
    THE COUNTY PUBLIC HOUSE (GRIMSBY) LIMITED
    - 2012-06-22 07427175
    Suite G4 Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 50 - Director → ME
  • 83
    MATT HOWES LTD - now
    IPM PHEONIX LIMITED
    - 2022-01-26 09915336
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    431,605 GBP2020-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 55 - Director → ME
    2015-12-14 ~ 2020-01-27
    IIF 21 - Secretary → ME
  • 84
    MICAWBERS GY LTD
    11541055
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,816 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 206 - Has significant influence or control OE
  • 85
    MULLETCO LTD
    10801804
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 85 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 86
    NEWBOND FINANCE LIMITED
    08423823 11785991
    Dalton House, Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 105 - Director → ME
  • 87
    NORTH EAST INNS LIMITED
    - now 09803309
    UKPM (CHESTER-LE-STREET) LIMITED
    - 2018-04-11 09803309
    Suit 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,632 GBP2016-10-31
    Officer
    2017-08-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 88
    PEACH PUBS LIMITED
    05830602
    Unit 26 Spale People Estate Road, South Humberside Industrial Estate, Grimsby, Lincs
    Liquidation Corporate (5 parents)
    Officer
    2006-05-26 ~ 2008-10-13
    IIF 115 - Director → ME
  • 89
    PERCHCO LTD
    10801848
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 76 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 90
    PETER OLDFIELD LTD - now
    LPL PROPERTIES NO.3 LIMITED
    - 2020-07-08 08203253 08193371... (more)
    4385, 08203253 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    11,260,269 GBP2020-12-31
    Officer
    2012-09-05 ~ 2016-04-05
    IIF 151 - Director → ME
    2012-09-05 ~ 2016-04-05
    IIF 24 - Secretary → ME
  • 91
    PIKECO LTD
    10804573
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 80 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
  • 92
    PIT BBQ LTD
    10283864
    Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 106 - Director → ME
    2016-07-18 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 93
    PMW CAPITAL PARTNERS LIMITED
    - now 10278070 08856506
    IPM MANAGEMENT SERVICES LIMITED
    - 2019-02-22 10278070
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent, 31 offsprings)
    Equity (Company account)
    -25,522 GBP2024-12-31
    Officer
    2016-07-14 ~ now
    IIF 195 - Director → ME
    2016-07-14 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 94
    PMW PROCUREMENT LIMITED
    - now 07352259
    PAUL WEEKS PROCUREMENT LIMITED
    - 2020-07-15 07352259
    INNOVATION PUB PROCUREMENT LTD
    - 2019-02-20 07352259
    ELITE ENTERTAINMENT (LINCOLN) LTD
    - 2015-05-29 07352259
    Innovation Centre, Innovation Way, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,269 GBP2024-12-31
    Officer
    2010-08-20 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 95
    POLLOCKCO LTD
    10803238
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 71 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 96
    PPL PROPERTIES NO.1 LIMITED
    10576427
    Richard House, Winckley Square, Preston, Lancashire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,272 GBP2017-12-31
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 111 - Director → ME
    2017-01-23 ~ 2017-01-23
    IIF 12 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2018-08-07
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 97
    PW TECHNOLOGY LTD
    10807198
    4 Woodman Close, Sparsholt, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,239 GBP2022-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 98
    REMORAPC LTD
    10933792
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 99
    RIFT CL LTD
    11541197
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,984 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 205 - Has significant influence or control OE
  • 100
    RIFT COCKTAIL BARS LIMITED
    10584464
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-25 ~ 2018-04-10
    IIF 112 - Director → ME
    2017-01-25 ~ 2018-04-10
    IIF 22 - Secretary → ME
    Person with significant control
    2017-01-25 ~ 2018-10-12
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 101
    ROACHCO LTD
    10801609
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 94 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 102
    RUSSELL LANE LTD - now
    IPM COMMUNITY AND COUNTY LIMITED
    - 2020-06-16 09915513
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12,221,176 GBP2019-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 225 - Ownership of shares – 75% or more OE
  • 103
    SCUNTHORPE PUBS LIMITED
    07877860
    84 Mary Street, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 119 - Director → ME
    2011-12-12 ~ dissolved
    IIF 8 - Secretary → ME
  • 104
    SCUP LTD
    10806408
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 105
    SHARKCO LTD
    10806434
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 75 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 106
    SNAPPERCO LTD
    10806998
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 79 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 107
    SPL PROPERTIES NO.3 LIMITED
    08979485 10204232... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    113 GBP2022-12-31
    Officer
    2014-04-04 ~ 2016-04-05
    IIF 149 - Director → ME
    2014-04-04 ~ 2016-04-05
    IIF 32 - Secretary → ME
  • 108
    SPL PROPERTIES NO.4 LIMITED
    10204232 08404708... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21,422 GBP2024-11-30
    Officer
    2016-05-27 ~ 2016-05-31
    IIF 103 - Director → ME
    2016-05-27 ~ 2016-05-31
    IIF 13 - Secretary → ME
  • 109
    STEER ARMS PROPERTY LIMITED
    - now 07850194
    ZEST PROPERTY (SCUNTHORPE) LIMITED
    - 2013-03-15 07850194
    G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 121 - Director → ME
    2011-11-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 110
    SWASHBUCKLE CL LTD
    11541170
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    300,473 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 209 - Has significant influence or control OE
  • 111
    SWORD FISHCO LTD
    10806936
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 86 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 112
    SYNERGY HOSPITALITY SOLUTIONS LTD
    13878497
    17 Old Courts Road, Brigg, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2024-11-18 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    TALE OF TWO LIMITED
    11502990
    17 Old Courts Road, Brigg, England
    Active Corporate (7 parents)
    Equity (Company account)
    562,936 GBP2024-09-30
    Person with significant control
    2024-01-15 ~ now
    IIF 202 - Has significant influence or control OE
  • 114
    TANTALISING NORTH EAST LTD
    13248137
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-03-05 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 115
    TENCHCO LTD
    10801680
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 116
    TERRY MOORE LTD - now
    IPM HIGH STREET LIMITED
    - 2020-06-15 09915464
    31 & 32 Park Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,984,303 GBP2019-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 226 - Ownership of shares – 75% or more OE
  • 117
    TESSA PEMBERTON LTD - now
    JPL PROPERTIES 19 LTD
    - 2020-07-08 09146249
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,041,944 GBP2021-12-31
    Officer
    2014-07-24 ~ 2020-01-27
    IIF 124 - Director → ME
    2014-07-24 ~ 2020-01-27
    IIF 14 - Secretary → ME
  • 118
    THE LIGHT NIGHTCLUB SC LTD
    13691218
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,563 GBP2024-10-31
    Person with significant control
    2024-02-27 ~ now
    IIF 199 - Has significant influence or control OE
  • 119
    TIM BENSON LIMITED - now
    RUDDCO LTD
    - 2020-03-16 10801621
    1 & 2 High Street, Erdington, Birmingham, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    26,571,111 GBP2020-04-30
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 92 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 120
    TROUTCO LTD
    10802006
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 72 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 121
    TUBEBLENNY LTD
    10806531
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 67 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 122
    UKPM (SCUNTHORPE) LIMITED
    09849689
    46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,601,572 GBP2021-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 53 - Director → ME
    Person with significant control
    2017-08-11 ~ 2018-04-10
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 123
    UKPM (WISBECH) LIMITED
    09814385
    Mha Macintyre Hudson Llp, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,558,943 GBP2021-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 58 - Director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 124
    UKPM (WORKINGTON) LIMITED
    09802780
    C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 57 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 125
    VAULT GY LTD
    11541203
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,467 GBP2024-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 203 - Has significant influence or control OE
  • 126
    WALTERS GY LTD
    11541187
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,217 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 208 - Has significant influence or control OE
  • 127
    YFL DINING LIMITED
    10278009
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 97 - Director → ME
    2016-07-14 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 128
    YFL LEISURE LIMITED
    10278202
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 113 - Director → ME
    2016-07-14 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 129
    YPL PROPERTIES NO.1 LIMITED
    08265006 08404708... (more)
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,298 GBP2017-12-31
    Officer
    2012-10-23 ~ 2016-04-05
    IIF 128 - Director → ME
    2012-10-23 ~ 2016-04-05
    IIF 40 - Secretary → ME
  • 130
    ZANDERCO LTD
    10801831
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.