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

Paul Weeks

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 5
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 6
  • 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 7 IIF 8
  • Mr Paul Weeks
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • 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 37
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 38 IIF 39 IIF 40
  • 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 41
  • Mr Paul Michael Weeks
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, Old Courts Road, Brigg, DN20 8JD, England

      IIF 42 IIF 43 IIF 44
    • 17, Old Courts Road, Brigg, North Lincolnshire, DN20 8JD, England

      IIF 51 IIF 52 IIF 53
    • 17, Old Courts Road, Brigg, North Lincolnshire, DN20 8JD, United Kingdom

      IIF 60
    • C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 61 IIF 62
    • C/o Propco, 13 Dudley Street, Grimsby, Humberside, DN31 2AW, England

      IIF 63 IIF 64
    • C/o Propco, 13 Dudley Street, Grimsby, Humberside, DN31 2AW, United Kingdom

      IIF 65 IIF 66
    • Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 67
    • The Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside, DN37 9TT, England

      IIF 68
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 69
    • 2 The Courtyard, Anlaby House Estate, Beverley Road, Anlaby, Hull, HU10 7AY, England

      IIF 70 IIF 71 IIF 72
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 73
    • Suit 2, First Floor, 65-67 Lever Street, Manchester, M1 1FL, United Kingdom

      IIF 74
    • Suite 2 First Floor, 65-67 Lever Street, Manchester, M1 1FL, England

      IIF 75
    • Suite 2 First Floor, 65-67 Lever Street, Manchester, M1 1FL, United Kingdom

      IIF 76 IIF 77
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 78 IIF 79
  • 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 80
    • Suite G4, Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, United Kingdom

      IIF 81
  • 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 82
  • 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 83
  • 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 84
    • 9 Woad Lane, Grimsby, Lincolnshire, DN37 9NB

      IIF 85 IIF 86 IIF 87
    • C/o Propco, 13 Dudley Street, Grimsby, Humberside, DN31 2AW, United Kingdom

      IIF 88
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 89 IIF 90
    • The Innovation Centre, Innovation Way Europarc, Grimsby, DN37 9TT, England

      IIF 91
    • 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 92
    • 2 The Courtyard, Anlaby House Estate, Beverley Road, Anlaby, Hull, HU10 7AY, England

      IIF 93
  • 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 133 IIF 134
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 135 IIF 136
    • 9, Woad Lane, Great Coates, Grimsby, South Humberside, DN37 9NB, United Kingdom

      IIF 137 IIF 138
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 139
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 140
    • Innovation Centre, Innovation Way, Europark, Grimsby, N E Lincs, DN37 9TT

      IIF 141
    • Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 142
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 143
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 144
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 145
  • 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 146
  • 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 147 IIF 148
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 149
  • 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 150
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 151
  • 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 152
  • 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 190 IIF 191
  • 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 192
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 193
  • Weeks, Paul Michael

    Registered addresses and corresponding companies
  • Weeks, Paul

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

      IIF 219 IIF 220 IIF 221
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 222 IIF 223
    • 3, Trafalgar Ave, Grimsby, N E Lincs, DN34 5RE, United Kingdom

      IIF 224
    • 9, Woad Lane, Great Coates, Grimsby, DN37 9NB, United Kingdom

      IIF 225 IIF 226
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 227
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 228
    • C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 229 IIF 230
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 231
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 232
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 233
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 234 IIF 235 IIF 236
    • 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 239
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 240
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 241
child relation
Offspring entities and appointments 133
  • 1
    ADVOCATE PROPERTIES LTD
    11546597
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents, 21 offsprings)
    Person with significant control
    2024-02-27 ~ now
    IIF 47 - 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)
    Officer
    2015-08-06 ~ 2020-01-27
    IIF 84 - Director → ME
    2015-08-06 ~ 2020-01-27
    IIF 224 - Secretary → ME
  • 3
    ANTHONY PARKER LTD - now
    LPL PROPERTIES NO.2 LIMITED
    - 2020-07-01 08193371 08288021... (more)
    85 Great Portland Street, First Floor, London
    Active Corporate (4 parents)
    Officer
    2012-08-29 ~ 2020-01-27
    IIF 89 - Director → ME
    2012-08-29 ~ 2016-04-05
    IIF 197 - Secretary → ME
  • 4
    ASHLEY WINTER LTD - now
    SAILFISHCO LTD
    - 2022-09-12 10803134
    C/o Quantuma Advisory Limited, 14 Derby Road, Nottingham
    Dissolved Corporate (9 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 124 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    ASHTON WOOD LTD - now
    UKPM (CARDIFF) LIMITED
    - 2020-06-16 09814386
    154 High St High Street, Margate, England
    Dissolved Corporate (6 parents)
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 96 - Director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 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 101 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 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 133 - Director → ME
    2016-07-14 ~ dissolved
    IIF 220 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 8
    BABYLON CLEE LTD
    11541205
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 59 - Has significant influence or control OE
  • 9
    BABYLON HULL LTD
    11540908
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 56 - 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 159 - Director → ME
  • 11
    BAR ONE EVENTS LIMITED
    13258174
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 12
    BARBELCO LTD
    10801774
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 105 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - 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 126 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 14
    BEDS AND BEECHES LIMITED
    10278061
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 151 - Director → ME
    2016-07-14 ~ dissolved
    IIF 227 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - 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)
    Person with significant control
    2024-02-27 ~ now
    IIF 60 - Has significant influence or control OE
  • 16
    BLACKSMITH LI LTD
    11540957
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 53 - 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 121 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 18
    BOSTON HAN LTD
    11541361
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 58 - 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 107 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more 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 80 - 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 119 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 22
    CHUBCO LTD
    10801729
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 120 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 23
    CLASS 6 BAR SC LTD
    13691375
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 43 - 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)
    Person with significant control
    2025-01-02 ~ now
    IIF 44 - Has significant influence or control OE
  • 25
    CLIVE GREEN LTD - now
    GPL PROPERTIES NO.18 LIMITED
    - 2020-06-30 06054738 08433705... (more)
    GRIMSBY PUBS LIMITED
    - 2014-06-05 06054738 06923627
    Unit 46 Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2009-09-03 ~ 2020-01-27
    IIF 141 - 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 157 - Director → ME
  • 27
    COUNTY HOTEL GRIMSBY LIMITED
    - now 06590485
    PEACH PUBS R20 LIMITED
    - 2008-10-03 06590485
    Unit G2 Innovation Centre, Europarc, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 86 - Director → ME
  • 28
    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)
    Officer
    2014-01-22 ~ 2017-06-12
    IIF 160 - Director → ME
    2014-01-22 ~ 2017-06-12
    IIF 195 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 192 - Ownership of shares – 75% or more OE
  • 29
    CPL PROPERTIES NO.1 LIMITED
    08802777 07984249... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 178 - Director → ME
    2013-12-04 ~ 2016-04-05
    IIF 200 - Secretary → ME
  • 30
    CPL PROPERTIES NO.2 LIMITED
    08802770 08056895... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 183 - Director → ME
    2013-12-04 ~ 2016-04-05
    IIF 199 - Secretary → ME
  • 31
    CPL PROPERTIES NO.3 LIMITED
    09487454 07984504... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 182 - Director → ME
    2015-03-12 ~ 2016-04-05
    IIF 237 - Secretary → ME
  • 32
    CUPPYCO LTD
    10801715
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 106 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 33
    DANIOPC LTD
    10933398
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 34
    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)
    Officer
    2014-01-22 ~ 2016-04-05
    IIF 184 - Director → ME
    2014-01-22 ~ 2016-04-05
    IIF 215 - Secretary → ME
  • 35
    DOLPHINCO LTD
    10801635
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 128 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 36
    DORY LTD
    10803655
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 110 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 37
    ELIOT HAWKES LTD - now
    GPL PROPERTIES NO.7 LIMITED
    - 2020-07-08 07481826 07641070... (more)
    MANAGEMENT TIMES LTD
    - 2012-05-14 07481826
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Liquidation Corporate (6 parents)
    Officer
    2011-02-11 ~ 2020-01-27
    IIF 144 - Director → ME
  • 38
    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 (3 parents)
    Officer
    2008-09-16 ~ dissolved
    IIF 155 - Director → ME
  • 39
    ENTSCO LIMITED
    08856478
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 154 - Director → ME
    2014-01-22 ~ dissolved
    IIF 196 - Secretary → ME
  • 40
    EXCHANGE (GRIMSBY) LIMITED
    07641216
    27 Bethlehem Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 187 - Director → ME
    2011-05-20 ~ dissolved
    IIF 241 - Secretary → ME
  • 41
    FLOUNDERCO LTD
    10804395
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 102 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 42
    FOXGEN MEDIA LTD - now
    SPL PROPERTIES NO.1 LIMITED
    - 2020-06-10 08404708 08979368... (more)
    Sovereign House, Barehill Street, Littleborough, England
    Active Corporate (4 parents)
    Officer
    2013-02-15 ~ 2020-01-27
    IIF 90 - Director → ME
    2013-02-15 ~ 2020-01-27
    IIF 209 - Secretary → ME
  • 43
    GPL PROPERTIES NO.1 LIMITED
    07984576 08433705... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 174 - Director → ME
  • 44
    GPL PROPERTIES NO.10 LIMITED
    08287997 08806643... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 173 - Director → ME
    2012-11-09 ~ 2016-04-05
    IIF 204 - Secretary → ME
  • 45
    GPL PROPERTIES NO.11 LTD
    08433705 08915929... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-03-07 ~ 2016-04-05
    IIF 181 - Director → ME
    2013-03-07 ~ 2016-04-05
    IIF 212 - Secretary → ME
  • 46
    GPL PROPERTIES NO.12 LIMITED
    08572643 08433705... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ 2016-04-05
    IIF 171 - Director → ME
    2013-06-17 ~ 2016-04-05
    IIF 206 - Secretary → ME
  • 47
    GPL PROPERTIES NO.13 LIMITED
    08806789 08433705... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 177 - Director → ME
    2013-12-09 ~ 2016-04-05
    IIF 205 - Secretary → ME
  • 48
    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)
    Officer
    2012-01-05 ~ 2016-04-05
    IIF 146 - Director → ME
  • 49
    GPL PROPERTIES NO.15 LIMITED
    08806643 08433705... (more)
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (5 parents)
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 164 - Director → ME
    2013-12-09 ~ 2016-04-05
    IIF 208 - Secretary → ME
  • 50
    GPL PROPERTIES NO.17 LIMITED
    08915929 08433705... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-02-27 ~ 2016-04-05
    IIF 176 - Director → ME
    2014-02-27 ~ 2016-04-05
    IIF 214 - Secretary → ME
  • 51
    GPL PROPERTIES NO.2 LIMITED
    07931220 07641070... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-02-01 ~ 2016-04-05
    IIF 180 - Director → ME
  • 52
    GPL PROPERTIES NO.20 LIMITED
    09993984 08287997... (more)
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 135 - Director → ME
    2016-02-09 ~ 2016-04-05
    IIF 223 - Secretary → ME
  • 53
    GPL PROPERTIES NO.21 LIMITED
    09994011 07931220... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 136 - Director → ME
    2016-02-09 ~ 2016-04-05
    IIF 222 - Secretary → ME
  • 54
    GPL PROPERTIES NO.3 LIMITED
    07984504 07481826... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 167 - Director → ME
  • 55
    GPL PROPERTIES NO.4 LIMITED
    07899383 07760969... (more)
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-05 ~ 2016-04-05
    IIF 168 - Director → ME
    2012-01-05 ~ 2016-04-05
    IIF 198 - Secretary → ME
  • 56
    GPL PROPERTIES NO.5 LIMITED
    07908125 07760969... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-01-12 ~ 2016-04-05
    IIF 179 - Director → ME
    2012-01-12 ~ 2016-04-05
    IIF 203 - Secretary → ME
  • 57
    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)
    Officer
    2011-05-19 ~ 2016-04-05
    IIF 169 - Director → ME
    2011-05-19 ~ 2016-04-05
    IIF 234 - Secretary → ME
  • 58
    GPL PROPERTIES NO.8 LIMITED
    - now 07838970 06054738... (more)
    CROWN & ANCHOR PROPERTY LIMITED
    - 2012-05-15 07838970
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ 2016-04-05
    IIF 190 - Director → ME
    2011-11-08 ~ 2016-04-05
    IIF 235 - Secretary → ME
  • 59
    GPL PROPERTIES NO.9 LIMITED
    - now 07760969 07931220... (more)
    SWIGS PROPERTY COMPANY LIMITED
    - 2012-05-11 07760969
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-02 ~ 2016-04-05
    IIF 191 - Director → ME
  • 60
    GRAYLINGCO LTD
    10803226
    31 Girton Street, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 127 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 61
    GROUPERCO LTD
    10804381
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 114 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 62
    H2E DRINKS LIMITED
    11529453
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 57 - Has significant influence or control OE
  • 63
    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 139 - Director → ME
    2016-07-14 ~ dissolved
    IIF 228 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 64
    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 153 - Director → ME
  • 65
    HPL PROPERTIES NO.1 LIMITED
    07984249 10575986... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 97 - Director → ME
  • 66
    HPL PROPERTIES NO.2 LIMITED
    08056895 07984249... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-05-03 ~ 2016-04-05
    IIF 166 - Director → ME
    2012-05-03 ~ 2016-04-05
    IIF 201 - Secretary → ME
  • 67
    HPL PROPERTIES NO.3 LIMITED
    10575986 07984504... (more)
    C/o Propco, 13 Dudley Street, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 147 - Director → ME
    2017-01-23 ~ 2017-01-23
    IIF 229 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2017-01-23
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 68
    HPL PROPERTIES NO.4 LTD
    13353925 07899383... (more)
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 42 - Has significant influence or control OE
  • 69
    HUCHENCO LIMITED
    - now 08979368
    SPL PROPERTIES NO.2 LIMITED
    - 2018-02-09 08979368 10204232... (more)
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 132 - Director → ME
    2014-04-04 ~ 2016-04-05
    IIF 175 - Director → ME
    2014-04-04 ~ 2016-04-05
    IIF 207 - Secretary → ME
  • 70
    INNOVATION PUB MANAGEMENT LIMITED
    - now 08856502
    BEERCO LTD
    - 2014-04-09 08856502
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 188 - Director → ME
    2014-01-22 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or more OE
  • 71
    IPL PROPERTIES NO.1 LIMITED
    09487520 08802777... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 172 - Director → ME
    2015-03-12 ~ 2016-04-05
    IIF 238 - Secretary → ME
  • 72
    IPM (PARITY) GRIMSBY LIMITED
    - now 08146838
    INNOVATION UTILITY SUPPLIES LIMITED
    - 2015-12-16 08146838
    GPL PROPERTIES NO. 16 LIMITED
    - 2015-07-03 08146838 08433705... (more)
    COTTEES PROPERTY CO. LTD
    - 2014-01-22 08146838
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ 2020-02-07
    IIF 189 - Director → ME
    2012-07-17 ~ 2020-02-07
    IIF 218 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 68 - Ownership of shares – 75% or more OE
  • 73
    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 99 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 70 - Ownership of shares – 75% or more OE
  • 74
    IPM UTILITIES 1 LIMITED
    - now 09621594 09603153... (more)
    MAJORDEAL 1 LIMITED
    - 2016-03-04 09621594
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 75
    IPM UTILITIES 2 LIMITED
    - now 09603104 09603153... (more)
    OAKBURN LIMITED
    - 2016-03-04 09603104
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 76
    IPM UTILITIES 3 LIMITED
    - now 09603153 09621594... (more)
    JADEVIEW LIMITED
    - 2016-03-04 09603153
    Speedwell Mill Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 77
    KOICO LTD
    10801673
    Suite 2 First Floor, Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 78
    LIGHT SC LTD
    11541280
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 46 - Has significant influence or control OE
  • 79
    LPL PROPERTIES NO.1 LTD
    08146504 08288021... (more)
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ 2016-04-05
    IIF 186 - Director → ME
    2012-07-17 ~ 2016-04-05
    IIF 211 - Secretary → ME
  • 80
    LPL PROPERTIES NO.4 LIMITED
    08288021 08193371... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 170 - Director → ME
    2012-11-09 ~ 2016-04-05
    IIF 213 - Secretary → ME
  • 81
    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 163 - Director → ME
    2014-06-19 ~ 2016-04-05
    IIF 236 - Secretary → ME
  • 82
    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 162 - Director → ME
  • 83
    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 81 - Director → ME
  • 84
    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)
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 92 - Director → ME
    2015-12-14 ~ 2020-01-27
    IIF 239 - Secretary → ME
  • 85
    MICAWBERS GY LTD
    11541055
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 52 - Has significant influence or control OE
  • 86
    MULLETCO LTD
    10801804
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 122 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 87
    NEWBOND FINANCE LIMITED
    08423823 11785991
    Dalton House, Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 142 - Director → ME
  • 88
    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)
    Officer
    2017-08-11 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 89
    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 152 - Director → ME
  • 90
    PERCHCO LTD
    10801848
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 113 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 91
    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)
    Officer
    2012-09-05 ~ 2016-04-05
    IIF 91 - Director → ME
    2012-09-05 ~ 2016-04-05
    IIF 194 - Secretary → ME
  • 92
    PIKECO LTD
    10804573
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 117 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 93
    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 143 - Director → ME
    2016-07-18 ~ dissolved
    IIF 233 - Secretary → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 94
    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)
    Officer
    2016-07-14 ~ now
    IIF 40 - Director → ME
    2016-07-14 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 95
    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)
    Officer
    2010-08-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 96
    POLLOCKCO LTD
    10803238
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 108 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 97
    PPL PROPERTIES NO.1 LIMITED
    10576427
    Richard House, Winckley Square, Preston, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 148 - Director → ME
    2017-01-23 ~ 2017-01-23
    IIF 230 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2018-08-07
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 98
    PW TECHNOLOGY LTD
    10807198
    4 Woodman Close, Sparsholt, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 99
    REMORAPC LTD
    10933792
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 100
    RIFT CL LTD
    11541197
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 51 - Has significant influence or control OE
  • 101
    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 149 - Director → ME
    2017-01-25 ~ 2018-04-10
    IIF 240 - Secretary → ME
    Person with significant control
    2017-01-25 ~ 2018-10-12
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 102
    ROACHCO LTD
    10801609
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 131 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 103
    ROADRUNNER ENTERTAINMENT LIMITED
    05505780
    The Grange, 100 High Street, London
    Dissolved Corporate (5 parents)
    Officer
    2005-07-12 ~ dissolved
    IIF 87 - Director → ME
  • 104
    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)
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 98 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 71 - Ownership of shares – 75% or more OE
  • 105
    SCUNTHORPE PUBS LIMITED
    07877860
    84 Mary Street, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 156 - Director → ME
    2011-12-12 ~ dissolved
    IIF 226 - Secretary → ME
  • 106
    SCUP LTD
    10806408
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 107
    SHARKCO LTD
    10806434
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 112 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 108
    SNAPPERCO LTD
    10806998
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 116 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 109
    SPL PROPERTIES NO.3 LIMITED
    08979485 08404708... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-04-04 ~ 2016-04-05
    IIF 185 - Director → ME
    2014-04-04 ~ 2016-04-05
    IIF 202 - Secretary → ME
  • 110
    SPL PROPERTIES NO.4 LIMITED
    10204232 08979368... (more)
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-05-27 ~ 2016-05-31
    IIF 140 - Director → ME
    2016-05-27 ~ 2016-05-31
    IIF 231 - Secretary → ME
  • 111
    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 158 - Director → ME
    2011-11-16 ~ dissolved
    IIF 225 - Secretary → ME
  • 112
    SWASHBUCKLE CL LTD
    11541170
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 55 - Has significant influence or control OE
  • 113
    SWORD FISHCO LTD
    10806936
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 123 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 114
    SYNERGY HOSPITALITY SOLUTIONS LTD
    13878497
    17 Old Courts Road, Brigg, England
    Active Corporate (3 parents)
    Person with significant control
    2024-11-18 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 115
    TALE OF TWO LIMITED
    11502990
    17 Old Courts Road, Brigg, England
    Active Corporate (7 parents)
    Person with significant control
    2024-01-15 ~ now
    IIF 48 - Has significant influence or control OE
  • 116
    TANTALISING NORTH EAST LTD
    13248137
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 117
    TENCHCO LTD
    10801680
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-09 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 118
    TERRY MOORE LTD - now
    IPM HIGH STREET LIMITED
    - 2020-06-15 09915464
    31 & 32 Park Row, Leeds, England
    Active Corporate (4 parents)
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 72 - Ownership of shares – 75% or more OE
  • 119
    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)
    Officer
    2014-07-24 ~ 2020-01-27
    IIF 161 - Director → ME
    2014-07-24 ~ 2020-01-27
    IIF 232 - Secretary → ME
  • 120
    THE LIGHT NIGHTCLUB SC LTD
    13691218
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 45 - Has significant influence or control OE
  • 121
    TIM BENSON LIMITED - now
    RUDDCO LTD
    - 2020-03-16 10801621
    1 & 2 High Street, Erdington, Birmingham, England
    Liquidation Corporate (5 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 129 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 122
    TROUTCO LTD
    10802006
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 109 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 123
    TUBEBLENNY LTD
    10806531
    31 Girton Street, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 104 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 124
    UKPM (SCUNTHORPE) LIMITED
    09849689
    46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Active Corporate (8 parents)
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 88 - Director → ME
    Person with significant control
    2017-08-11 ~ 2018-04-10
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 125
    UKPM (WISBECH) LIMITED
    09814385
    Mha Macintyre Hudson Llp, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (8 parents)
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 95 - Director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 126
    UKPM (WORKINGTON) LIMITED
    09802780
    C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 94 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 127
    VAULT GY LTD
    11541203
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 49 - Has significant influence or control OE
  • 128
    WALTERS GY LTD
    11541187
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-27 ~ now
    IIF 54 - Has significant influence or control OE
  • 129
    WINTER GARDENS CATERERS LIMITED
    - now 06923627
    GRIMSBY PUBS LIMITED
    - 2009-07-14 06923627 06054738
    Worth Corner Suite G4 Turners Hill Road, Pound Hill, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-03 ~ dissolved
    IIF 85 - Director → ME
  • 130
    YFL DINING LIMITED
    10278009
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 134 - Director → ME
    2016-07-14 ~ dissolved
    IIF 219 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 131
    YFL LEISURE LIMITED
    10278202
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 150 - Director → ME
    2016-07-14 ~ dissolved
    IIF 221 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 132
    YPL PROPERTIES NO.1 LIMITED
    08265006 08404708... (more)
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (6 parents)
    Officer
    2012-10-23 ~ 2016-04-05
    IIF 165 - Director → ME
    2012-10-23 ~ 2016-04-05
    IIF 210 - Secretary → ME
  • 133
    ZANDERCO LTD
    10801831
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 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 22 April 2026 and licensed under the Open Government Licence v3.0.