logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Paul Weeks

    Related profiles found in government register
  • Paul Weeks
    British born in May 1973

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 5
    • icon of address 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
    • icon of address 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
    • icon of address Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 37
    • icon of address 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
    • icon of address 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
    • icon of address 17, Old Courts Road, Brigg, DN20 8JD, England

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 76 IIF 77
    • icon of address 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
    • icon of address Suite G4, Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, RH10 7SL, England

      IIF 80
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 84
  • 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
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 126 IIF 127
    • icon of address 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 128 IIF 129
    • icon of address 9, Woad Lane, Great Coates, Grimsby, South Humberside, DN37 9NB, United Kingdom

      IIF 130 IIF 131
    • icon of address C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 132
    • icon of address C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 133
    • icon of address Innovation Centre, Innovation Way, Europark, Grimsby, N E Lincs, DN37 9TT

      IIF 134
    • icon of address Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 135
    • icon of address Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 136
    • icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 137
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 138
  • Weeks, Paul Michael
    British finance born in May 1973

    Resident in England

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

      IIF 139
  • Weeks, Paul Michael
    British licensee born in May 1973

    Resident in England

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

      IIF 140 IIF 141
    • icon of address 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 142
  • Weeks, Paul Michael
    British manager born in May 1973

    Resident in England

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

      IIF 143
    • icon of address C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 144
  • Weeks, Paul Michael
    British self emp born in May 1973

    Resident in England

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

      IIF 145
  • 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
    • icon of address 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
    • icon of address Head Office, 10 West Street, Scawby, Brigg, DN20 9AN, England

      IIF 189
    • icon of address 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
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 216 IIF 217 IIF 218
    • icon of address 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 219 IIF 220
    • icon of address 3, Trafalgar Ave, Grimsby, N E Lincs, DN34 5RE, United Kingdom

      IIF 221
    • icon of address 9, Woad Lane, Great Coates, Grimsby, DN37 9NB, United Kingdom

      IIF 222 IIF 223
    • icon of address C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

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

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

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

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

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

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

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

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

      IIF 237
    • icon of address G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 238
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    255,394 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 47 - Has significant influence or controlOE
  • 2
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,733 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 59 - Has significant influence or controlOE
  • 5
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,280 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 56 - Has significant influence or controlOE
  • 6
    icon of address Unit G2 Innovation Centre, Europarc, Grimsby, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 153 - Director → ME
  • 7
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,350 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 60 - Has significant influence or controlOE
  • 10
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,578 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 53 - Has significant influence or controlOE
  • 11
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,878 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 58 - Has significant influence or controlOE
  • 12
    icon of address Suite G4 Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 80 - Director → ME
  • 13
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    195,963 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 43 - Has significant influence or controlOE
  • 14
    H4LO LIMITED - 2013-10-08
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 44 - Has significant influence or controlOE
  • 15
    icon of address Suite G4 Worth Corner, Turners Hill Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 151 - Director → ME
  • 16
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 17
    ELITE DRINKS DISTRIBUTION LIMITED - 2015-07-08
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 149 - Director → ME
  • 18
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2014-01-22 ~ dissolved
    IIF 193 - Secretary → ME
  • 19
    icon of address 27 Bethlehem Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 184 - Director → ME
    icon of calendar 2011-05-20 ~ dissolved
    IIF 238 - Secretary → ME
  • 20
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,113,841 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 57 - Has significant influence or controlOE
  • 21
    icon of address C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 225 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Worth Corner Business Centre Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 146 - Director → ME
  • 23
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,265 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 42 - Has significant influence or controlOE
  • 24
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 125 - Director → ME
  • 25
    BEERCO LTD - 2014-04-09
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -396,245 GBP2015-12-31
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 185 - Director → ME
    icon of calendar 2014-01-22 ~ dissolved
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 26
    MAJORDEAL 1 LIMITED - 2016-03-04
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    204 GBP2016-12-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 27
    OAKBURN LIMITED - 2016-03-04
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,528 GBP2016-12-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    JADEVIEW LIMITED - 2016-03-04
    icon of address Speedwell Mill Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    595 GBP2016-12-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 2 First Floor, Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,859 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 46 - Has significant influence or controlOE
  • 31
    icon of address G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 156 - Director → ME
  • 32
    THE COUNTY PUBLIC HOUSE (GRIMSBY) LIMITED - 2012-06-22
    icon of address Suite G4 Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 81 - Director → ME
  • 33
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,816 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 52 - Has significant influence or controlOE
  • 34
    icon of address Dalton House, Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 135 - Director → ME
  • 35
    UKPM (CHESTER-LE-STREET) LIMITED - 2018-04-11
    icon of address Suit 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,632 GBP2016-10-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2016-07-18 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,522 GBP2024-12-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 40 - Director → ME
    icon of calendar 2016-07-14 ~ now
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 38
    INNOVATION PUB PROCUREMENT LTD - 2019-02-20
    PAUL WEEKS PROCUREMENT LIMITED - 2020-07-15
    ELITE ENTERTAINMENT (LINCOLN) LTD - 2015-05-29
    icon of address Innovation Centre, Innovation Way, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,269 GBP2024-12-31
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 4 Woodman Close, Sparsholt, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,239 GBP2022-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,984 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 51 - Has significant influence or controlOE
  • 42
    icon of address 84 Mary Street, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2011-12-12 ~ dissolved
    IIF 223 - Secretary → ME
  • 43
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 44
    ZEST PROPERTY (SCUNTHORPE) LIMITED - 2013-03-15
    icon of address G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2011-11-16 ~ dissolved
    IIF 222 - Secretary → ME
  • 45
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    300,473 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 55 - Has significant influence or controlOE
  • 46
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    562,936 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 48 - Has significant influence or controlOE
  • 48
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    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
  • 49
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 50
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,563 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 45 - Has significant influence or controlOE
  • 51
    icon of address 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
    icon of calendar 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
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,467 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 49 - Has significant influence or controlOE
  • 53
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,217 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 54 - Has significant influence or controlOE
  • 54
    icon of address Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 76
  • 1
    GPL PROPERTIES N0.19 LIMITED - 2020-07-01
    icon of address 4385, 09720416: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    14,121,031 GBP2020-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2020-01-27
    IIF 147 - Director → ME
    icon of calendar 2015-08-06 ~ 2020-01-27
    IIF 221 - Secretary → ME
  • 2
    LPL PROPERTIES NO.2 LIMITED - 2020-07-01
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,697,423 GBP2019-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2020-01-27
    IIF 163 - Director → ME
    icon of calendar 2012-08-29 ~ 2016-04-05
    IIF 194 - Secretary → ME
  • 3
    SAILFISHCO LTD - 2022-09-12
    icon of address C/o Quantuma Advisory Limited, 14 Derby Road, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,055,614 GBP2022-06-30
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    UKPM (CARDIFF) LIMITED - 2020-06-16
    icon of address 154 High St High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,509,809 GBP2020-12-31
    Officer
    icon of calendar 2017-08-11 ~ 2018-04-10
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2020-01-29
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    GPL PROPERTIES NO.18 LIMITED - 2020-06-30
    GRIMSBY PUBS LIMITED - 2014-06-05
    icon of address Unit 46 Devonshire Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,684,203 GBP2020-12-31
    Officer
    icon of calendar 2009-09-03 ~ 2020-01-27
    IIF 134 - Director → ME
  • 12
    FOODSCO LIMITED - 2014-04-10
    PMW CAPITAL PARTNERS LIMITED - 2017-06-09
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,608 GBP2022-12-31
    Officer
    icon of calendar 2014-01-22 ~ 2017-06-12
    IIF 154 - Director → ME
    icon of calendar 2014-01-22 ~ 2017-06-12
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 189 - Ownership of shares – 75% or more OE
  • 13
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,036 GBP2024-10-31
    Officer
    icon of calendar 2013-12-04 ~ 2016-04-05
    IIF 174 - Director → ME
    icon of calendar 2013-12-04 ~ 2016-04-05
    IIF 197 - Secretary → ME
  • 14
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,789 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2016-04-05
    IIF 179 - Director → ME
    icon of calendar 2013-12-04 ~ 2016-04-05
    IIF 196 - Secretary → ME
  • 15
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,223 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-04-05
    IIF 178 - Director → ME
    icon of calendar 2015-03-12 ~ 2016-04-05
    IIF 234 - Secretary → ME
  • 16
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 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
  • 17
    ALEXANDRIA CARE LTD - 2020-08-13
    PROPCO LIMITED - 2020-08-11
    icon of address Waldron House Drury Lane, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,839,346 GBP2020-09-29
    Officer
    icon of calendar 2014-01-22 ~ 2016-04-05
    IIF 180 - Director → ME
    icon of calendar 2014-01-22 ~ 2016-04-05
    IIF 212 - Secretary → ME
  • 18
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 20
    MANAGEMENT TIMES LTD - 2012-05-14
    GPL PROPERTIES NO.7 LIMITED - 2020-07-08
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,985,895 GBP2020-12-31
    Officer
    icon of calendar 2011-02-11 ~ 2020-01-27
    IIF 137 - Director → ME
  • 21
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-01-29
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    SPL PROPERTIES NO.1 LIMITED - 2020-06-10
    icon of address Sovereign House, Barehill Street, Littleborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,425,901 GBP2022-12-31
    Officer
    icon of calendar 2013-02-15 ~ 2020-01-27
    IIF 172 - Director → ME
    icon of calendar 2013-02-15 ~ 2020-01-27
    IIF 206 - Secretary → ME
  • 23
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,555 GBP2017-12-31
    Officer
    icon of calendar 2012-03-09 ~ 2016-04-05
    IIF 169 - Director → ME
  • 24
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,672 GBP2017-12-31
    Officer
    icon of calendar 2012-11-09 ~ 2016-04-05
    IIF 168 - Director → ME
    icon of calendar 2012-11-09 ~ 2016-04-05
    IIF 201 - Secretary → ME
  • 25
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,482 GBP2024-12-31
    Officer
    icon of calendar 2013-03-07 ~ 2016-04-05
    IIF 177 - Director → ME
    icon of calendar 2013-03-07 ~ 2016-04-05
    IIF 209 - Secretary → ME
  • 26
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2017-12-31
    Officer
    icon of calendar 2013-06-17 ~ 2016-04-05
    IIF 166 - Director → ME
    icon of calendar 2013-06-17 ~ 2016-04-05
    IIF 203 - Secretary → ME
  • 27
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800 GBP2017-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2016-04-05
    IIF 173 - Director → ME
    icon of calendar 2013-12-09 ~ 2016-04-05
    IIF 202 - Secretary → ME
  • 28
    LRH (MANAGEMENT) LIMITED - 2013-12-06
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,550 GBP2017-12-31
    Officer
    icon of calendar 2012-01-05 ~ 2016-04-05
    IIF 139 - Director → ME
  • 29
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,130 GBP2022-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2016-04-05
    IIF 158 - Director → ME
    icon of calendar 2013-12-09 ~ 2016-04-05
    IIF 205 - Secretary → ME
  • 30
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-11-30
    Officer
    icon of calendar 2014-02-27 ~ 2016-04-05
    IIF 171 - Director → ME
    icon of calendar 2014-02-27 ~ 2016-04-05
    IIF 211 - Secretary → ME
  • 31
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -285 GBP2025-06-30
    Officer
    icon of calendar 2012-02-01 ~ 2016-04-05
    IIF 176 - Director → ME
  • 32
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,719 GBP2018-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-04-05
    IIF 128 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-04-05
    IIF 220 - Secretary → ME
  • 33
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,562 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-04-05
    IIF 129 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-04-05
    IIF 219 - Secretary → ME
  • 34
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301 GBP2017-12-31
    Officer
    icon of calendar 2012-03-09 ~ 2016-04-05
    IIF 161 - Director → ME
  • 35
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,663 GBP2019-12-31
    Officer
    icon of calendar 2012-01-05 ~ 2016-04-05
    IIF 162 - Director → ME
    icon of calendar 2012-01-05 ~ 2016-04-05
    IIF 195 - Secretary → ME
  • 36
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,944 GBP2024-08-30
    Officer
    icon of calendar 2012-01-12 ~ 2016-04-05
    IIF 175 - Director → ME
    icon of calendar 2012-01-12 ~ 2016-04-05
    IIF 200 - Secretary → ME
  • 37
    WHITE HART PROPERTY CO LIMITED - 2012-05-15
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109,145 GBP2024-12-31
    Officer
    icon of calendar 2011-05-19 ~ 2016-04-05
    IIF 164 - Director → ME
    icon of calendar 2011-05-19 ~ 2016-04-05
    IIF 231 - Secretary → ME
  • 38
    CROWN & ANCHOR PROPERTY LIMITED - 2012-05-15
    icon of address 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
    icon of calendar 2011-11-08 ~ 2016-04-05
    IIF 187 - Director → ME
    icon of calendar 2011-11-08 ~ 2016-04-05
    IIF 232 - Secretary → ME
  • 39
    SWIGS PROPERTY COMPANY LIMITED - 2012-05-11
    icon of address 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
    icon of calendar 2011-09-02 ~ 2016-04-05
    IIF 188 - Director → ME
  • 40
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 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
  • 41
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-01-29
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 42
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,830 GBP2024-12-31
    Officer
    icon of calendar 2012-03-09 ~ 2016-04-05
    IIF 89 - Director → ME
  • 43
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,098 GBP2024-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2016-04-05
    IIF 160 - Director → ME
    icon of calendar 2012-05-03 ~ 2016-04-05
    IIF 198 - Secretary → ME
  • 44
    icon of address C/o Propco, 13 Dudley Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,815 GBP2017-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 140 - Director → ME
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 45
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2016-04-05
    IIF 170 - Director → ME
    icon of calendar 2014-04-04 ~ 2016-04-05
    IIF 204 - Secretary → ME
  • 46
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,306 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-04-05
    IIF 167 - Director → ME
    icon of calendar 2015-03-12 ~ 2016-04-05
    IIF 235 - Secretary → ME
  • 47
    COTTEES PROPERTY CO. LTD - 2014-01-22
    INNOVATION UTILITY SUPPLIES LIMITED - 2015-12-16
    GPL PROPERTIES NO. 16 LIMITED - 2015-07-03
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -799 GBP2016-12-30
    Officer
    icon of calendar 2012-07-17 ~ 2020-02-07
    IIF 186 - Director → ME
    icon of calendar 2012-07-17 ~ 2020-02-07
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 68 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ 2020-01-27
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    IIF 70 - Ownership of shares – 75% or more OE
  • 49
    icon of address 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
    icon of calendar 2012-07-17 ~ 2016-04-05
    IIF 182 - Director → ME
    icon of calendar 2012-07-17 ~ 2016-04-05
    IIF 208 - Secretary → ME
  • 50
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,513 GBP2024-12-31
    Officer
    icon of calendar 2012-11-09 ~ 2016-04-05
    IIF 165 - Director → ME
    icon of calendar 2012-11-09 ~ 2016-04-05
    IIF 210 - Secretary → ME
  • 51
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ 2016-04-05
    IIF 157 - Director → ME
    icon of calendar 2014-06-19 ~ 2016-04-05
    IIF 233 - Secretary → ME
  • 52
    IPM PHEONIX LIMITED - 2022-01-26
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Active Corporate
    Equity (Company account)
    431,605 GBP2020-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2020-01-27
    IIF 84 - Director → ME
    icon of calendar 2015-12-14 ~ 2020-01-27
    IIF 236 - Secretary → ME
  • 53
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 54
    icon of address Unit 26 Spale People Estate Road, South Humberside Industrial Estate, Grimsby, Lincs
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2008-10-13
    IIF 145 - Director → ME
  • 55
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 56
    LPL PROPERTIES NO.3 LIMITED - 2020-07-08
    icon of address 4385, 08203253 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    11,260,269 GBP2020-12-31
    Officer
    icon of calendar 2012-09-05 ~ 2016-04-05
    IIF 183 - Director → ME
    icon of calendar 2012-09-05 ~ 2016-04-05
    IIF 191 - Secretary → ME
  • 57
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-01-29
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 58
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 59
    icon of address Richard House, Winckley Square, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,272 GBP2017-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 141 - Director → ME
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-08-07
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 60
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2018-04-10
    IIF 142 - Director → ME
    icon of calendar 2017-01-25 ~ 2018-04-10
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 62
    IPM COMMUNITY AND COUNTY LIMITED - 2020-06-16
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,221,176 GBP2019-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2020-01-27
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    IIF 71 - Ownership of shares – 75% or more OE
  • 63
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-01-29
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 64
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-01-29
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 65
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2022-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2016-04-05
    IIF 181 - Director → ME
    icon of calendar 2014-04-04 ~ 2016-04-05
    IIF 199 - Secretary → ME
  • 66
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,422 GBP2024-11-30
    Officer
    icon of calendar 2016-05-27 ~ 2016-05-31
    IIF 133 - Director → ME
    icon of calendar 2016-05-27 ~ 2016-05-31
    IIF 228 - Secretary → ME
  • 67
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-01-29
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 68
    IPM HIGH STREET LIMITED - 2020-06-15
    icon of address 31 & 32 Park Row, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,984,303 GBP2019-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2020-01-27
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    IIF 72 - Ownership of shares – 75% or more OE
  • 69
    JPL PROPERTIES 19 LTD - 2020-07-08
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,041,944 GBP2021-12-31
    Officer
    icon of calendar 2014-07-24 ~ 2020-01-27
    IIF 155 - Director → ME
    icon of calendar 2014-07-24 ~ 2020-01-27
    IIF 229 - Secretary → ME
  • 70
    RUDDCO LTD - 2020-03-16
    icon of address 1 & 2 High Street, Erdington, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,571,111 GBP2020-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 71
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 72
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 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
  • 73
    icon of address 46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,601,572 GBP2021-12-31
    Officer
    icon of calendar 2017-08-11 ~ 2018-04-10
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2018-04-10
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 74
    icon of address 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
    icon of calendar 2017-08-11 ~ 2018-04-10
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 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
  • 75
    icon of address C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Officer
    icon of calendar 2017-08-11 ~ 2018-04-10
    IIF 85 - Director → ME
  • 76
    icon of address 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
    icon of calendar 2012-10-23 ~ 2016-04-05
    IIF 159 - Director → ME
    icon of calendar 2012-10-23 ~ 2016-04-05
    IIF 207 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.