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

Weeks, Paul

    Related profiles found in government register
  • 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 1
    • Suite G4, Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, United Kingdom

      IIF 2
  • 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 3
  • 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 45 IIF 46
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 47 IIF 48
    • 9, Woad Lane, Great Coates, Grimsby, South Humberside, DN37 9NB, United Kingdom

      IIF 49 IIF 50
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 51
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 52
    • Innovation Centre, Innovation Way, Europark, Grimsby, N E Lincs, DN37 9TT

      IIF 53
    • Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 54
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 55
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 56
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 57
  • 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 58
  • 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 59 IIF 60
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 61
  • 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 62
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 63
  • 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 64
  • 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 107 IIF 108
  • 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 137
  • Weeks, Paul Michael

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 200
  • Weeks, Paul

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

      IIF 201 IIF 202 IIF 203
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 204 IIF 205
    • 3, Trafalgar Ave, Grimsby, N E Lincs, DN34 5RE, United Kingdom

      IIF 206
    • 9, Woad Lane, Great Coates, Grimsby, DN37 9NB, United Kingdom

      IIF 207 IIF 208
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 209 IIF 210
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 211
    • C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 212 IIF 213
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 214
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 215
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 216
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 217 IIF 218 IIF 219
    • 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 222
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 223
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 224
  • Weeks, Paul Michael
    British bar owner 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 225
  • Weeks, Paul Michael
    British manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 226
  • Weeks, Paul Michael
    British self employed born in May 1973

    Resident in United Kingdom

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

      IIF 227
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 228
  • 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 229 IIF 230 IIF 231
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 233 IIF 234
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 235
  • 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 236
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 237
  • 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 238
child relation
Offspring entities and appointments
Active 56
  • 1
    17 Old Courts Road, Brigg, England
    Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    145,325 GBP2023-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 167 - Has significant influence or controlOE
  • 2
    Suite 2 First Floor, 65-67 Lever Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 3
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 45 - director → ME
    2016-07-14 ~ dissolved
    IIF 202 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 4
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    86,505 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 179 - Has significant influence or controlOE
  • 5
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    89,266 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 176 - Has significant influence or controlOE
  • 6
    Unit G2 Innovation Centre, Europarc, Grimsby, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-05 ~ dissolved
    IIF 72 - director → ME
  • 7
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-04-22 ~ now
    IIF 225 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 8
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 63 - director → ME
    2016-07-14 ~ dissolved
    IIF 209 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Has significant influence or controlOE
  • 9
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,255 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 180 - Has significant influence or controlOE
  • 10
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    26,766 GBP2023-09-17
    Person with significant control
    2024-02-27 ~ now
    IIF 173 - Has significant influence or controlOE
  • 11
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    111,396 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 178 - Has significant influence or controlOE
  • 12
    Suite G4 Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 1 - director → ME
  • 13
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    139,106 GBP2023-10-31
    Person with significant control
    2024-02-27 ~ now
    IIF 163 - Has significant influence or controlOE
  • 14
    H4LO LIMITED - 2013-10-08
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    -20,927 GBP2023-11-30
    Person with significant control
    2025-01-02 ~ now
    IIF 164 - Has significant influence or controlOE
  • 15
    Suite G4 Worth Corner, Turners Hill Road, Crawley, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 70 - director → ME
  • 16
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 17
    ELITE DRINKS DISTRIBUTION LIMITED - 2015-07-08
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-09-16 ~ dissolved
    IIF 68 - director → ME
  • 18
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 67 - director → ME
    2014-01-22 ~ dissolved
    IIF 140 - secretary → ME
  • 19
    27 Bethlehem Street, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 104 - director → ME
    2011-05-20 ~ dissolved
    IIF 224 - secretary → ME
  • 20
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,961,559 GBP2023-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 177 - Has significant influence or controlOE
  • 21
    C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 51 - director → ME
    2016-07-14 ~ dissolved
    IIF 211 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 22
    Worth Corner Business Centre Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 65 - director → ME
  • 23
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    34,193 GBP2023-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 162 - Has significant influence or controlOE
  • 24
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    2018-04-09 ~ dissolved
    IIF 44 - director → ME
  • 25
    BEERCO LTD - 2014-04-09
    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 105 - director → ME
    2014-01-22 ~ dissolved
    IIF 160 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 26
    MAJORDEAL 1 LIMITED - 2016-03-04
    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 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 27
    OAKBURN LIMITED - 2016-03-04
    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 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 28
    JADEVIEW LIMITED - 2016-03-04
    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 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 29
    Suite 2 First Floor, Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 30
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    11,869 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 166 - Has significant influence or controlOE
  • 31
    G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 75 - director → ME
  • 32
    THE COUNTY PUBLIC HOUSE (GRIMSBY) LIMITED - 2012-06-22
    Suite G4 Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 2 - director → ME
  • 33
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    177,521 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 172 - Has significant influence or controlOE
  • 34
    Dalton House, Windsor Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 54 - director → ME
  • 35
    UKPM (CHESTER-LE-STREET) LIMITED - 2018-04-11
    Suit 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,632 GBP2016-10-31
    Officer
    2017-08-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 36
    Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 55 - director → ME
    2016-07-18 ~ dissolved
    IIF 216 - secretary → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 37
    IPM MANAGEMENT SERVICES LIMITED - 2019-02-22
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,227 GBP2023-12-31
    Officer
    2016-07-14 ~ now
    IIF 226 - director → ME
    2016-07-14 ~ now
    IIF 210 - secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 38
    PAUL WEEKS PROCUREMENT LIMITED - 2020-07-15
    INNOVATION PUB PROCUREMENT LTD - 2019-02-20
    ELITE ENTERTAINMENT (LINCOLN) LTD - 2015-05-29
    Innovation Centre, Innovation Way, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    2,038 GBP2023-12-31
    Officer
    2010-08-20 ~ now
    IIF 227 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 39
    4 Woodman Close, Sparsholt, Winchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    107,239 GBP2022-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 40
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 41
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    91,995 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 171 - Has significant influence or controlOE
  • 42
    84 Mary Street, Scunthorpe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 69 - director → ME
    2011-12-12 ~ dissolved
    IIF 208 - secretary → ME
  • 43
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 44
    ZEST PROPERTY (SCUNTHORPE) LIMITED - 2013-03-15
    G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 71 - director → ME
    2011-11-16 ~ dissolved
    IIF 207 - secretary → ME
  • 45
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    311,175 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 175 - Has significant influence or controlOE
  • 46
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2024-11-18 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    574,046 GBP2023-09-30
    Person with significant control
    2024-01-15 ~ now
    IIF 168 - Has significant influence or controlOE
  • 48
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 228 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 49
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 50
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    70,291 GBP2023-10-31
    Person with significant control
    2024-02-27 ~ now
    IIF 165 - Has significant influence or controlOE
  • 51
    C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 52
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    1,244 GBP2023-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 169 - Has significant influence or controlOE
  • 53
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    88,620 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 174 - Has significant influence or controlOE
  • 54
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 46 - director → ME
    2016-07-14 ~ dissolved
    IIF 201 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 55
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 62 - director → ME
    2016-07-14 ~ dissolved
    IIF 203 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 56
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
Ceased 76
  • 1
    GPL PROPERTIES N0.19 LIMITED - 2020-07-01
    4385, 09720416: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    14,121,031 GBP2020-12-31
    Officer
    2015-08-06 ~ 2020-01-27
    IIF 66 - director → ME
    2015-08-06 ~ 2020-01-27
    IIF 206 - secretary → ME
  • 2
    LPL PROPERTIES NO.2 LIMITED - 2020-07-01
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Equity (Company account)
    7,697,423 GBP2019-12-31
    Officer
    2012-08-29 ~ 2020-01-27
    IIF 82 - director → ME
    2012-08-29 ~ 2016-04-05
    IIF 141 - secretary → ME
  • 3
    SAILFISHCO LTD - 2022-09-12
    C/o Quantuma Advisory Limited, 14 Derby Road, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    2,055,614 GBP2022-06-30
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 36 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 4
    UKPM (CARDIFF) LIMITED - 2020-06-16
    154 High St High Street, Margate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,509,809 GBP2020-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 6 - director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 5
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 17 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 6
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 38 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 7
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 33 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 8
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 19 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 9
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 31 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 10
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 32 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 11
    GPL PROPERTIES NO.18 LIMITED - 2020-06-30
    GRIMSBY PUBS LIMITED - 2014-06-05
    Unit 46 Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    13,684,203 GBP2020-12-31
    Officer
    2009-09-03 ~ 2020-01-27
    IIF 53 - director → ME
  • 12
    PMW CAPITAL PARTNERS LIMITED - 2017-06-09
    FOODSCO LIMITED - 2014-04-10
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,608 GBP2022-12-31
    Officer
    2014-01-22 ~ 2017-06-12
    IIF 73 - director → ME
    2014-01-22 ~ 2017-06-12
    IIF 139 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 236 - Ownership of shares – 75% or more OE
  • 13
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    12,999 GBP2023-10-31
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 93 - director → ME
    2013-12-04 ~ 2016-04-05
    IIF 144 - secretary → ME
  • 14
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    95,669 GBP2023-12-31
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 98 - director → ME
    2013-12-04 ~ 2016-04-05
    IIF 143 - secretary → ME
  • 15
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    19,803 GBP2023-12-31
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 97 - director → ME
    2015-03-12 ~ 2016-04-05
    IIF 220 - secretary → ME
  • 16
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 18 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 17
    ALEXANDRIA CARE LTD - 2020-08-13
    PROPCO LIMITED - 2020-08-11
    Waldron House Drury Lane, Chadderton, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,839,346 GBP2020-09-29
    Officer
    2014-01-22 ~ 2016-04-05
    IIF 99 - director → ME
    2014-01-22 ~ 2016-04-05
    IIF 159 - secretary → ME
  • 18
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 40 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 19
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 22 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 20
    GPL PROPERTIES NO.7 LIMITED - 2020-07-08
    MANAGEMENT TIMES LTD - 2012-05-14
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    15,985,895 GBP2020-12-31
    Officer
    2011-02-11 ~ 2020-01-27
    IIF 56 - director → ME
  • 21
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 14 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 22
    SPL PROPERTIES NO.1 LIMITED - 2020-06-10
    Sovereign House, Barehill Street, Littleborough, England
    Corporate (1 parent)
    Equity (Company account)
    7,425,901 GBP2022-12-31
    Officer
    2013-02-15 ~ 2020-01-27
    IIF 91 - director → ME
    2013-02-15 ~ 2020-01-27
    IIF 153 - secretary → ME
  • 23
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,555 GBP2017-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 88 - director → ME
  • 24
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,672 GBP2017-12-31
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 87 - director → ME
    2012-11-09 ~ 2016-04-05
    IIF 148 - secretary → ME
  • 25
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    69,878 GBP2023-12-31
    Officer
    2013-03-07 ~ 2016-04-05
    IIF 96 - director → ME
    2013-03-07 ~ 2016-04-05
    IIF 156 - secretary → ME
  • 26
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    85 GBP2017-12-31
    Officer
    2013-06-17 ~ 2016-04-05
    IIF 85 - director → ME
    2013-06-17 ~ 2016-04-05
    IIF 150 - secretary → ME
  • 27
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    800 GBP2017-12-31
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 92 - director → ME
    2013-12-09 ~ 2016-04-05
    IIF 149 - secretary → ME
  • 28
    LRH (MANAGEMENT) LIMITED - 2013-12-06
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,550 GBP2017-12-31
    Officer
    2012-01-05 ~ 2016-04-05
    IIF 58 - director → ME
  • 29
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    81,130 GBP2022-12-31
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 77 - director → ME
    2013-12-09 ~ 2016-04-05
    IIF 152 - secretary → ME
  • 30
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2020-11-30
    Officer
    2014-02-27 ~ 2016-04-05
    IIF 90 - director → ME
    2014-02-27 ~ 2016-04-05
    IIF 158 - secretary → ME
  • 31
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,667 GBP2023-12-31
    Officer
    2012-02-01 ~ 2016-04-05
    IIF 95 - director → ME
  • 32
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,719 GBP2018-12-31
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 47 - director → ME
    2016-02-09 ~ 2016-04-05
    IIF 205 - secretary → ME
  • 33
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    104,850 GBP2023-12-31
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 48 - director → ME
    2016-02-09 ~ 2016-04-05
    IIF 204 - secretary → ME
  • 34
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -301 GBP2017-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 80 - director → ME
  • 35
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,663 GBP2019-12-31
    Officer
    2012-01-05 ~ 2016-04-05
    IIF 81 - director → ME
    2012-01-05 ~ 2016-04-05
    IIF 142 - secretary → ME
  • 36
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,957 GBP2023-08-30
    Officer
    2012-01-12 ~ 2016-04-05
    IIF 94 - director → ME
    2012-01-12 ~ 2016-04-05
    IIF 147 - secretary → ME
  • 37
    WHITE HART PROPERTY CO LIMITED - 2012-05-15
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    106,683 GBP2023-12-31
    Officer
    2011-05-19 ~ 2016-04-05
    IIF 83 - director → ME
    2011-05-19 ~ 2016-04-05
    IIF 217 - secretary → ME
  • 38
    CROWN & ANCHOR PROPERTY LIMITED - 2012-05-15
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,801 GBP2016-12-31
    Officer
    2011-11-08 ~ 2016-04-05
    IIF 107 - director → ME
    2011-11-08 ~ 2016-04-05
    IIF 218 - secretary → ME
  • 39
    SWIGS PROPERTY COMPANY LIMITED - 2012-05-11
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,370 GBP2016-12-31
    Officer
    2011-09-02 ~ 2016-04-05
    IIF 108 - director → ME
  • 40
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 39 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 41
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 26 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 42
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,991 GBP2023-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 8 - director → ME
  • 43
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    57,140 GBP2023-12-31
    Officer
    2012-05-03 ~ 2016-04-05
    IIF 79 - director → ME
    2012-05-03 ~ 2016-04-05
    IIF 145 - secretary → ME
  • 44
    C/o Propco, 13 Dudley Street, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,815 GBP2017-12-31
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 59 - director → ME
    2017-01-23 ~ 2017-01-23
    IIF 212 - secretary → ME
    Person with significant control
    2017-01-23 ~ 2017-01-23
    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
  • 45
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    2014-04-04 ~ 2016-04-05
    IIF 89 - director → ME
    2014-04-04 ~ 2016-04-05
    IIF 151 - secretary → ME
  • 46
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,836 GBP2023-12-31
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 86 - director → ME
    2015-03-12 ~ 2016-04-05
    IIF 221 - secretary → ME
  • 47
    INNOVATION UTILITY SUPPLIES LIMITED - 2015-12-16
    GPL PROPERTIES NO. 16 LIMITED - 2015-07-03
    COTTEES PROPERTY CO. LTD - 2014-01-22
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -799 GBP2016-12-30
    Officer
    2012-07-17 ~ 2020-02-07
    IIF 106 - director → ME
    2012-07-17 ~ 2020-02-07
    IIF 161 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 188 - Ownership of shares – 75% or more OE
  • 48
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-16 ~ 2020-01-27
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 190 - Ownership of shares – 75% or more OE
  • 49
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,207 GBP2016-12-31
    Officer
    2012-07-17 ~ 2016-04-05
    IIF 101 - director → ME
    2012-07-17 ~ 2016-04-05
    IIF 155 - secretary → ME
  • 50
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    51,916 GBP2023-12-31
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 84 - director → ME
    2012-11-09 ~ 2016-04-05
    IIF 157 - secretary → ME
  • 51
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ 2016-04-05
    IIF 76 - director → ME
    2014-06-19 ~ 2016-04-05
    IIF 219 - secretary → ME
  • 52
    IPM PHEONIX LIMITED - 2022-01-26
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Corporate
    Equity (Company account)
    431,605 GBP2020-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 103 - director → ME
    2015-12-14 ~ 2020-01-27
    IIF 222 - secretary → ME
  • 53
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 34 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 54
    Unit 26 Spale People Estate Road, South Humberside Industrial Estate, Grimsby, Lincs
    Corporate (2 parents)
    Officer
    2006-05-26 ~ 2008-10-13
    IIF 64 - director → ME
  • 55
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 25 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 56
    LPL PROPERTIES NO.3 LIMITED - 2020-07-08
    4385, 08203253 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    11,260,269 GBP2020-12-31
    Officer
    2012-09-05 ~ 2016-04-05
    IIF 102 - director → ME
    2012-09-05 ~ 2016-04-05
    IIF 138 - secretary → ME
  • 57
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 29 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
  • 58
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 20 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 59
    Richard House, Winckley Square, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,272 GBP2017-12-31
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 60 - director → ME
    2017-01-23 ~ 2017-01-23
    IIF 213 - secretary → ME
    Person with significant control
    2017-01-23 ~ 2018-08-07
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 60
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-25 ~ 2018-04-10
    IIF 61 - director → ME
    2017-01-25 ~ 2018-04-10
    IIF 223 - secretary → ME
    Person with significant control
    2017-01-25 ~ 2018-10-12
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 61
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 43 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 62
    IPM COMMUNITY AND COUNTY LIMITED - 2020-06-16
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,221,176 GBP2019-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 191 - Ownership of shares – 75% or more OE
  • 63
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 24 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 64
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 28 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 65
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    113 GBP2022-12-31
    Officer
    2014-04-04 ~ 2016-04-05
    IIF 100 - director → ME
    2014-04-04 ~ 2016-04-05
    IIF 146 - secretary → ME
  • 66
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,935 GBP2023-11-30
    Officer
    2016-05-27 ~ 2016-05-31
    IIF 52 - director → ME
    2016-05-27 ~ 2016-05-31
    IIF 214 - secretary → ME
  • 67
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 35 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 68
    IPM HIGH STREET LIMITED - 2020-06-15
    31 & 32 Park Row, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    5,984,303 GBP2019-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 192 - Ownership of shares – 75% or more OE
  • 69
    JPL PROPERTIES 19 LTD - 2020-07-08
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    8,041,944 GBP2021-12-31
    Officer
    2014-07-24 ~ 2020-01-27
    IIF 74 - director → ME
    2014-07-24 ~ 2020-01-27
    IIF 215 - secretary → ME
  • 70
    RUDDCO LTD - 2020-03-16
    1 & 2 High Street, Erdington, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    26,571,111 GBP2020-04-30
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 41 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 71
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 21 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 72
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 16 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 73
    46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,601,572 GBP2021-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 7 - director → ME
    Person with significant control
    2017-08-11 ~ 2018-04-10
    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
  • 74
    Mha Macintyre Hudson Llp, 6th Floor 2 London Wall Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,558,943 GBP2021-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 5 - director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 75
    C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 4 - director → ME
  • 76
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,298 GBP2017-12-31
    Officer
    2012-10-23 ~ 2016-04-05
    IIF 78 - director → ME
    2012-10-23 ~ 2016-04-05
    IIF 154 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.