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

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 IIF 6
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 37
  • 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 38
  • 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 39
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      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 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 125 IIF 126
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 127 IIF 128
    • 9, Woad Lane, Great Coates, Grimsby, South Humberside, DN37 9NB, United Kingdom

      IIF 129 IIF 130
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 131
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 132
    • Innovation Centre, Innovation Way, Europark, Grimsby, N E Lincs, DN37 9TT

      IIF 133
    • Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 134
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 135
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 136
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 137
  • 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 138
  • 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 139 IIF 140
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 141
  • 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 142
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 143
  • 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 144
  • 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 187 IIF 188
  • 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 189
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 190
  • 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 215 IIF 216 IIF 217
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 218 IIF 219
    • 3, Trafalgar Ave, Grimsby, N E Lincs, DN34 5RE, United Kingdom

      IIF 220
    • 9, Woad Lane, Great Coates, Grimsby, DN37 9NB, United Kingdom

      IIF 221 IIF 222
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 223 IIF 224
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 225
    • C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 226 IIF 227
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 228
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 229
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 230
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 231 IIF 232 IIF 233
    • 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 236
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 237
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, 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 47 - 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 93 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 3
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 125 - director → ME
    2016-07-14 ~ dissolved
    IIF 216 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 59 - 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 56 - Has significant influence or controlOE
  • 6
    Unit G2 Innovation Centre, Europarc, Grimsby, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-05 ~ dissolved
    IIF 152 - 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 37 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 143 - director → ME
    2016-07-14 ~ dissolved
    IIF 223 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - 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 60 - 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 53 - 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 58 - 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 80 - 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 43 - 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 44 - 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 150 - director → ME
  • 16
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - 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 148 - 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 147 - director → ME
    2014-01-22 ~ dissolved
    IIF 193 - secretary → ME
  • 19
    27 Bethlehem Street, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 184 - director → ME
    2011-05-20 ~ dissolved
    IIF 238 - 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 57 - 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 131 - director → ME
    2016-07-14 ~ dissolved
    IIF 225 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 145 - 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 42 - 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 124 - 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 185 - director → ME
    2014-01-22 ~ dissolved
    IIF 213 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 190 - 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 130 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - 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 137 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - 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 129 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - 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 122 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - 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 46 - 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 155 - 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 81 - 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 52 - Has significant influence or controlOE
  • 34
    Dalton House, Windsor Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 134 - 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 92 - director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - 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 135 - director → ME
    2016-07-18 ~ dissolved
    IIF 230 - secretary → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - 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 38 - director → ME
    2016-07-14 ~ now
    IIF 224 - secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - 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 83 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - 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 110 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - 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 51 - Has significant influence or controlOE
  • 42
    84 Mary Street, Scunthorpe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 149 - director → ME
    2011-12-12 ~ dissolved
    IIF 222 - secretary → ME
  • 43
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 151 - director → ME
    2011-11-16 ~ dissolved
    IIF 221 - 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 55 - 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 50 - 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 48 - 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 40 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - 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 117 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 45 - 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 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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 49 - 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 54 - Has significant influence or controlOE
  • 54
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 126 - director → ME
    2016-07-14 ~ dissolved
    IIF 215 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 142 - director → ME
    2016-07-14 ~ dissolved
    IIF 217 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 103 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 146 - director → ME
    2015-08-06 ~ 2020-01-27
    IIF 220 - 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 162 - director → ME
    2012-08-29 ~ 2016-04-05
    IIF 194 - 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 116 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 86 - director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - 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 97 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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 118 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 113 - 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
  • 8
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 99 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - 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 111 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 112 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 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 133 - 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 153 - director → ME
    2014-01-22 ~ 2017-06-12
    IIF 192 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 189 - 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 173 - director → ME
    2013-12-04 ~ 2016-04-05
    IIF 197 - 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 178 - director → ME
    2013-12-04 ~ 2016-04-05
    IIF 196 - 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 177 - director → ME
    2015-03-12 ~ 2016-04-05
    IIF 234 - secretary → ME
  • 16
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 98 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - 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 179 - director → ME
    2014-01-22 ~ 2016-04-05
    IIF 212 - secretary → ME
  • 18
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 120 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - 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 102 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - 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 136 - director → ME
  • 21
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 94 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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 171 - director → ME
    2013-02-15 ~ 2020-01-27
    IIF 206 - 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 168 - 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 167 - director → ME
    2012-11-09 ~ 2016-04-05
    IIF 201 - 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 176 - director → ME
    2013-03-07 ~ 2016-04-05
    IIF 209 - 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 165 - director → ME
    2013-06-17 ~ 2016-04-05
    IIF 203 - 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 172 - director → ME
    2013-12-09 ~ 2016-04-05
    IIF 202 - 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 138 - 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 157 - director → ME
    2013-12-09 ~ 2016-04-05
    IIF 205 - 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 170 - director → ME
    2014-02-27 ~ 2016-04-05
    IIF 211 - 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 175 - 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 127 - director → ME
    2016-02-09 ~ 2016-04-05
    IIF 219 - 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 128 - director → ME
    2016-02-09 ~ 2016-04-05
    IIF 218 - 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 160 - 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 161 - director → ME
    2012-01-05 ~ 2016-04-05
    IIF 195 - 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 174 - director → ME
    2012-01-12 ~ 2016-04-05
    IIF 200 - 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 163 - director → ME
    2011-05-19 ~ 2016-04-05
    IIF 231 - 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 187 - director → ME
    2011-11-08 ~ 2016-04-05
    IIF 232 - 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 188 - director → ME
  • 40
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 119 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 106 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 88 - 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 159 - director → ME
    2012-05-03 ~ 2016-04-05
    IIF 198 - 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 139 - director → ME
    2017-01-23 ~ 2017-01-23
    IIF 226 - secretary → ME
    Person with significant control
    2017-01-23 ~ 2017-01-23
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - 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 169 - director → ME
    2014-04-04 ~ 2016-04-05
    IIF 204 - 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 166 - director → ME
    2015-03-12 ~ 2016-04-05
    IIF 235 - 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 186 - director → ME
    2012-07-17 ~ 2020-02-07
    IIF 214 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 68 - 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 91 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 70 - 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 181 - director → ME
    2012-07-17 ~ 2016-04-05
    IIF 208 - 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 164 - director → ME
    2012-11-09 ~ 2016-04-05
    IIF 210 - secretary → ME
  • 51
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ 2016-04-05
    IIF 156 - director → ME
    2014-06-19 ~ 2016-04-05
    IIF 233 - 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 183 - director → ME
    2015-12-14 ~ 2020-01-27
    IIF 236 - secretary → ME
  • 53
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 114 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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 144 - director → ME
  • 55
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 105 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - 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 182 - director → ME
    2012-09-05 ~ 2016-04-05
    IIF 191 - secretary → ME
  • 57
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 109 - 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
  • 58
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 100 - 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
  • 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 140 - director → ME
    2017-01-23 ~ 2017-01-23
    IIF 227 - 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
  • 60
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-25 ~ 2018-04-10
    IIF 141 - director → ME
    2017-01-25 ~ 2018-04-10
    IIF 237 - secretary → ME
    Person with significant control
    2017-01-25 ~ 2018-10-12
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - 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 123 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - 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 90 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 71 - 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 104 - 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
  • 64
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 108 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - 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 180 - director → ME
    2014-04-04 ~ 2016-04-05
    IIF 199 - 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 132 - director → ME
    2016-05-27 ~ 2016-05-31
    IIF 228 - secretary → ME
  • 67
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 115 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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 89 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 72 - 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 154 - director → ME
    2014-07-24 ~ 2020-01-27
    IIF 229 - 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 121 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - 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 101 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - 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 96 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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 87 - director → ME
    Person with significant control
    2017-08-11 ~ 2018-04-10
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - 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 85 - director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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 84 - 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 158 - director → ME
    2012-10-23 ~ 2016-04-05
    IIF 207 - 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.