logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Christopher Grimwood

    Related profiles found in government register
  • Mr Paul Christopher Grimwood
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cedar Park, Harland Way, Cottingham, HU16 5SZ, England

      IIF 1
    • icon of address 17 - 19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 2
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, England

      IIF 3
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, United Kingdom

      IIF 4
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, England

      IIF 5 IIF 6 IIF 7
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 50, Riplingham Road, Kirk Ella, Hull, HU10 7TR, England

      IIF 16
    • icon of address 50, Riplingham Road, Kirk Ella, Hull, HU10 7TR, United Kingdom

      IIF 17
    • icon of address Stratsource House, Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF, United Kingdom

      IIF 18
    • icon of address 40a, Manor Road, Potters Bar, Herts, EN6 1DQ, England

      IIF 19
  • Mr Paul Christopher Grimwood
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, England

      IIF 23
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 24
  • Grimwood, Paul Christopher
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cedar Park, Harland Way, Cottingham, HU16 5SZ, England

      IIF 25
    • icon of address 101a, West Dock Street, Hull, HU3 4HH, England

      IIF 26 IIF 27
    • icon of address 17 - 19, Parliament Street, Hull, HU1 2BH, England

      IIF 28
    • icon of address 17 - 19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 29
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, United Kingdom

      IIF 30 IIF 31
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, England

      IIF 32 IIF 33 IIF 34
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 17-19 Parliament Street, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 40
    • icon of address 40a, Manor Road, Potters Bar, Herts, EN6 1DQ, England

      IIF 41
  • Grimwood, Paul Christopher
    British solicitor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Grimwood, Paul Christopher
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Riplingham Road, Kirkella, Hull, HU10 7TR

      IIF 70
  • Grimwood, Paul Christopher
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 - 19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 71
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, United Kingdom

      IIF 72
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, England

      IIF 73
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 74
  • Grimwood, Paul Christopher
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, United Kingdom

      IIF 75
    • icon of address 40a, Manor Road, Potters Bar, Herts, EN6 1DQ, England

      IIF 76
  • Grimwood, Paul Christopher
    British

    Registered addresses and corresponding companies
  • Grimwood, Paul Christopher
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 58 Riplingham Road, Kirk Ella, Hull, East Yorkshire, HU10 7TR

      IIF 84 IIF 85
  • Grimwood, Paul Christopher

    Registered addresses and corresponding companies
    • icon of address 17, Parliament Street, Hull

      IIF 86
    • icon of address 17, Parliament Street, Hull, HU1 2BH

      IIF 87 IIF 88 IIF 89
    • icon of address 17, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 90
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH

      IIF 91
    • icon of address 17-19, Parliament Street, Kingston Upon Hull, HU1 2BH

      IIF 92
    • icon of address 50, Riplingham Road, Kirk Ella, Kingston Upon Hull, East Yorkshire, HU10 7TR

      IIF 93
    • icon of address 50, Riplingham Road, Kirkella, Kingston Upon Hull, East Yorkshire, HU10 7TR, England

      IIF 94
    • icon of address 921, Hedon Road, Kingston Upon Hull, East Yorkshire, HU9 5QP

      IIF 95
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 17-19 Parliament Street, Kingston Upon Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,131 GBP2019-03-31
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 92 - Secretary → ME
  • 2
    icon of address Stratsource House Malmo Road, Sutton Fields Industrial Estate, Hull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 4
    icon of address 50 Riplingham Road, Kirk Ella, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,300 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 50 Riplingham Road, Kirk Ella, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,826 GBP2016-12-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 68 - Director → ME
  • 7
    SAVECORP LIMITED - 2002-10-18
    icon of address 17 Parliament Street, Kingston Upon Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 83 - Secretary → ME
  • 8
    icon of address 17-19 Parliament Street, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17-19 Parliament Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2010-12-08 ~ dissolved
    IIF 91 - Secretary → ME
  • 12
    icon of address 17 - 19 Parliament Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 17-19 Parliament Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or controlOE
  • 15
    SANDERSONS SOLICITORS TAX AND PRIVATE WEALTH MANAGEMENT SERVICES LIMITED - 2012-04-25
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    308,585 GBP2024-04-30
    Officer
    icon of calendar 2003-10-20 ~ now
    IIF 69 - Director → ME
    icon of calendar 2013-10-22 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    SPORT STRUCTURES COACHES COMMUNITY INTEREST COMPANY - 2012-04-20
    icon of address Suite 8 The Cloisters 12 George Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 80 - Secretary → ME
  • 18
    icon of address Suite 8 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,966 GBP2024-03-31
    Officer
    icon of calendar 2002-10-15 ~ now
    IIF 84 - Secretary → ME
  • 19
    icon of address 17-19 Parliament Street, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 77 - Secretary → ME
  • 20
    icon of address 17-19 Parliament Street, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    IIF 82 - Secretary → ME
  • 21
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    SANDCO 1102 LIMITED - 2016-02-05
    icon of address The Chapel, Bridge Street, Driffield
    In Administration Corporate (3 parents)
    Equity (Company account)
    226,938 GBP2022-09-30
    Officer
    icon of calendar 2011-01-24 ~ 2012-09-19
    IIF 43 - Director → ME
    icon of calendar 2012-09-19 ~ 2013-11-26
    IIF 90 - Secretary → ME
    icon of calendar 2011-01-24 ~ 2012-09-19
    IIF 87 - Secretary → ME
  • 2
    SANDCO 1002 LIMITED - 2011-02-16
    icon of address Unit 2 Bontoft Avenue, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2011-02-01
    IIF 42 - Director → ME
    icon of calendar 2010-12-15 ~ 2011-02-01
    IIF 86 - Secretary → ME
  • 3
    SANDCO 084 (HULL) LIMITED - 2008-06-13
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2008-05-22
    IIF 66 - Director → ME
  • 4
    icon of address 40a Manor Road, Potters Bar, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -108 GBP2024-03-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-05-03
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-05-03
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    SANDCO 1001 LIMITED - 2010-12-09
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    306 GBP2019-12-31
    Officer
    icon of calendar 2010-11-03 ~ 2010-12-23
    IIF 44 - Director → ME
    icon of calendar 2010-11-03 ~ 2010-12-23
    IIF 95 - Secretary → ME
  • 6
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,323 GBP2019-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2005-10-13
    IIF 81 - Secretary → ME
  • 7
    CTL ONE LIMITED - 2006-08-04
    icon of address 5a Old Lincoln Road, Caythorpe, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    513,785 GBP2024-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2006-05-06
    IIF 57 - Director → ME
  • 8
    icon of address 3 Cedar Park, Harland Way, Cottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    icon of address 14 Carr Lane, Tickton, Beverley, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,203 GBP2024-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2009-11-13
    IIF 61 - Director → ME
    icon of calendar 2006-10-11 ~ 2009-11-13
    IIF 85 - Secretary → ME
  • 10
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-23 ~ 2006-11-30
    IIF 60 - Director → ME
  • 11
    SANDCO 044 (HULL) LIMITED - 2006-04-13
    icon of address Unit F Anson House, Llandudno Junction, Conwy, North Wales, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,118,174 GBP2023-12-31
    Officer
    icon of calendar 2005-06-27 ~ 2005-12-07
    IIF 78 - Secretary → ME
  • 12
    icon of address Stratsource House Malmo Road, Sutton Fields Industrial Estate, Hull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-16 ~ 2024-07-12
    IIF 38 - Director → ME
  • 13
    icon of address The School Building, Churchill Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,662 GBP2024-06-30
    Officer
    icon of calendar 2009-06-12 ~ 2012-07-01
    IIF 67 - Director → ME
    icon of calendar 2009-09-07 ~ 2012-07-01
    IIF 93 - Secretary → ME
  • 14
    SANDCO 1201 LIMITED - 2015-03-16
    icon of address The Willows, Melbourne, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ 2015-02-19
    IIF 46 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-02-19
    IIF 88 - Secretary → ME
  • 15
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-09-07
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 16
    SANDCO 083 (HULL) LIMITED - 2008-05-06
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2008-04-30
    IIF 63 - Director → ME
  • 17
    icon of address 40a Manor Road, Potters Bar, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,341,960 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-08
    IIF 76 - Director → ME
  • 18
    icon of address 17-19 Parliament Street Parliament Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -598 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2021-10-29
    IIF 40 - Director → ME
  • 19
    SANDCO 081 (HULL) LIMITED - 2008-05-22
    icon of address Owen Avenue, Priory Park, Hessle, East Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,598,113 GBP2023-12-31
    Officer
    icon of calendar 2008-03-07 ~ 2008-04-17
    IIF 65 - Director → ME
  • 20
    MARTIN JOHNSON & CO (YORK) LIMITED - 2005-11-07
    SANDCO 042 (HULL) LIMITED - 2005-05-04
    icon of address 30 Yorkersgate, Malton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,114,505 GBP2024-06-30
    Officer
    icon of calendar 2004-12-11 ~ 2005-06-10
    IIF 79 - Secretary → ME
  • 21
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ 2016-05-06
    IIF 50 - Director → ME
  • 22
    icon of address Unit 7c Goulton Street, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -88,208 GBP2024-09-30
    Officer
    icon of calendar 2007-12-19 ~ 2008-01-18
    IIF 56 - Director → ME
  • 23
    icon of address 40a Manor Road, Potters Bar, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2020-11-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2020-11-27
    IIF 19 - Ownership of shares – 75% or more OE
  • 24
    icon of address 40a Manor Road, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-02-29
    Officer
    icon of calendar 2017-02-01 ~ 2021-07-29
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-07-29
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    icon of address 17-19 Parliament Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ 2022-08-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-08-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 26
    ROWELL GRAVES & GRIMWOOD ASSOCIATES LIMITED - 2008-07-10
    BIG SHIVER LIMITED - 2004-02-09
    icon of address 50 Riplingham Road, Kirk Ella, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,149 GBP2025-01-31
    Officer
    icon of calendar 2004-01-27 ~ 2004-02-09
    IIF 59 - Director → ME
  • 27
    icon of address C/o Derede Associates Limited Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ 2015-11-06
    IIF 71 - Director → ME
  • 28
    icon of address Unit 1 And 2 Brighton Street Industrial Estate, Freightliner Road, Kingston Upon Hull, East Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    215,000 GBP2024-09-29
    Officer
    icon of calendar 2011-01-25 ~ 2012-05-08
    IIF 45 - Director → ME
    icon of calendar 2011-01-25 ~ 2012-05-08
    IIF 89 - Secretary → ME
  • 29
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,687 GBP2024-08-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-04-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-05-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 101a West Dock Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,249 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2015-04-22
    IIF 26 - Director → ME
    icon of calendar 2024-09-18 ~ 2024-09-18
    IIF 27 - Director → ME
  • 31
    BROWSHOLME ESTATES LIMITED - 2015-11-12
    icon of address Plot 4 Burma Drive, Marfleet Lane, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200,001 GBP2024-04-01
    Officer
    icon of calendar 2015-04-28 ~ 2015-11-06
    IIF 28 - Director → ME
  • 32
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,616 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-01-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-01-22
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Suite 8 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,966 GBP2024-03-31
    Officer
    icon of calendar 2002-07-23 ~ 2002-10-15
    IIF 58 - Director → ME
  • 34
    SJP 10 LIMITED - 1996-10-28
    icon of address 5 Parliament Street, Hull
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 1997-10-13 ~ 1997-12-31
    IIF 64 - Director → ME
  • 35
    icon of address Unit 2 Weel Road, Tickton, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,680 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2023-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-02-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 36
    SANDCO 074 (HULL) LIMITED - 2007-12-31
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2008-01-09
    IIF 62 - Director → ME
  • 37
    icon of address 17-19 Parliament Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2024-01-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2024-01-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 38
    SANDCO 897 LLP - 2007-05-03
    icon of address Ground Floor 9 Waterside Business Park, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    89,550 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-05-14
    IIF 70 - LLP Designated Member → ME
  • 39
    icon of address 40a Manor Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2017-07-19
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-07-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 40
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,629 GBP2023-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2021-10-29
    IIF 39 - Director → ME
  • 41
    icon of address Brook House, Winslade Park, Clyst St Mary, Exeter
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -46,445 GBP2018-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2020-03-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-03-21
    IIF 15 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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