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

Miss Kristine Cudova

    Related profiles found in government register
  • Miss Kristine Cudova
    Latvian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Bursar Street, Cleethorpes, DN35 8DP, England

      IIF 1
    • icon of address 4, Bellcote Way, Liverpool, L19 0AB, England

      IIF 2
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, England

      IIF 3 IIF 4
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 12 IIF 13 IIF 14
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 22
    • icon of address Ypg Group, Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 23
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 25
    • icon of address C/o Quantuma Advisory Limited 6th Floor, The Lexicon Mount Street, Mount Street, Manchester, M2 5NT

      IIF 26
    • icon of address Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 27
    • icon of address C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 28
  • Miss Kristine Cudova
    Latvian born in January 2022

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 29
  • Miss Kristine Cudova
    Latvian born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 30 IIF 31
    • icon of address C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 32
  • Cudova, Kristine
    Latvian commercial director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 33
  • Cudova, Kristine
    Latvian company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cudova, Kristine
    Latvian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 52 IIF 53
    • icon of address Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 54
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 55 IIF 56
    • icon of address Ypg Group, Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 57
    • icon of address C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 58
  • Cudova, Kristine
    Latvian property manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 59
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 60
  • Cudova, Kristine
    Latvian company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 61
  • Miss Kristine Cudova
    Latvian born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 62
  • Cudova, Kristine
    Latvian car valeter born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Altyre House, Church Lane, Tetney, Grimsby, South Humberside, DN36 5JX, England

      IIF 63
  • Cudova, Kristine
    Latvian commercial director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, England

      IIF 64
  • Cudova, Kristine
    Latvian company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, England

      IIF 65
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 73
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 74
  • Cudova, Kristine
    Latvian director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Riverside Drive, Liverpool, L3 4DB, England

      IIF 75
    • icon of address 4, Bellcote Way, Liverpool, L19 0AB, England

      IIF 76
child relation
Offspring entities and appointments
Active 16
  • 1
    ELMSWOOD COURT LTD - 2023-02-15
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-12-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-12-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-12-04 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,278,335 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-01-10 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,694 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Altyre House, Church Lane, Tetney, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    601 GBP2015-06-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 63 - Director → ME
  • 7
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2021-01-16 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-12-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -603,129 GBP2024-07-31
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-05-31
    Officer
    icon of calendar 2020-05-23 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,150 GBP2024-02-28
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 67 - Director → ME
  • 15
    YPG DEVELOPMENTS NW LTD - 2018-01-31
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,464,565 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -134,363 GBP2023-11-30
    Officer
    icon of calendar 2021-01-18 ~ 2021-06-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2021-06-15
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    SINO DEVELOPERS LTD - 2020-04-22
    MONARCHS QUAY HOLDINGS LTD - 2020-02-24
    ROCOCO DEVELOPMENTS LTD - 2024-02-28
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,664 GBP2023-11-30
    Officer
    icon of calendar 2020-03-02 ~ 2025-01-07
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2025-01-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1e Bursar Street, Cleethorpes, England
    Active Corporate (2 parents)
    Equity (Company account)
    493 GBP2025-01-31
    Officer
    icon of calendar 2023-02-07 ~ 2024-03-13
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-06-08
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,515 GBP2023-11-30
    Officer
    icon of calendar 2021-01-02 ~ 2021-06-15
    IIF 38 - Director → ME
  • 5
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    2,765,671 GBP2023-08-31
    Officer
    icon of calendar 2022-09-28 ~ 2025-04-09
    IIF 64 - Director → ME
    icon of calendar 2021-01-11 ~ 2021-01-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-01-22
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-22 ~ 2024-11-09
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 10559869 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -530,167 GBP2024-01-31
    Officer
    icon of calendar 2021-01-10 ~ 2021-06-15
    IIF 42 - Director → ME
    icon of calendar 2022-11-28 ~ 2024-01-10
    IIF 66 - Director → ME
  • 7
    icon of address Office A Wilton Road, Humberston, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ 2025-05-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ 2025-05-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-12-04 ~ 2025-01-01
    IIF 61 - Director → ME
  • 9
    YPG HIGHPOINT LTD - 2021-12-06
    YPG YORKSHIRE LTD - 2019-04-24
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate
    Equity (Company account)
    74,391 GBP2022-02-28
    Officer
    icon of calendar 2022-11-30 ~ 2023-10-30
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2023-11-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,278,335 GBP2023-11-30
    Officer
    icon of calendar 2021-01-18 ~ 2023-12-29
    IIF 51 - Director → ME
  • 11
    YU PROPERTY (HURST ST) UK LTD - 2017-02-14
    icon of address Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston
    In Administration Corporate (5 parents)
    Equity (Company account)
    4,395,656 GBP2024-06-30
    Officer
    icon of calendar 2021-01-17 ~ 2025-07-01
    IIF 37 - Director → ME
  • 12
    YU PROPERTY BALTIC SQUARE LTD - 2017-02-14
    icon of address Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ 2021-04-13
    IIF 44 - Director → ME
  • 13
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-02-18
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    icon of address 91 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,272,146 GBP2021-02-28
    Officer
    icon of calendar 2017-02-03 ~ 2021-10-01
    IIF 54 - Director → ME
  • 15
    YU MANAGEMENT LTD - 2017-02-14
    YU PROPERTY (HURST STREET) LIMITED - 2015-08-20
    icon of address 91 Princess Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -598,738 GBP2023-06-30
    Officer
    icon of calendar 2022-11-27 ~ 2023-02-25
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-11-27 ~ 2023-02-25
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    MONARCHS QUAY LEISURE LTD - 2020-02-24
    icon of address 5 Brayford Square, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,634,947 GBP2023-11-30
    Officer
    icon of calendar 2021-01-11 ~ 2023-02-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-01-10 ~ 2022-01-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    YPG FAB 3 LTD - 2021-01-04
    icon of address C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,021 GBP2024-06-30
    Officer
    icon of calendar 2021-01-04 ~ 2021-10-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2024-09-13
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o Quantuma Advisory Limited 6th Floor The Lexicon Mount Street, Mount Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    145,137 GBP2022-06-30
    Officer
    icon of calendar 2022-11-28 ~ 2023-09-07
    IIF 68 - Director → ME
    icon of calendar 2020-06-26 ~ 2020-10-22
    IIF 56 - Director → ME
    icon of calendar 2021-01-18 ~ 2021-07-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-07-10
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-26 ~ 2020-10-22
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-22 ~ 2023-09-07
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    icon of address Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    In Administration Corporate
    Equity (Company account)
    100,100 GBP2021-02-28
    Officer
    icon of calendar 2021-01-05 ~ 2023-09-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2022-03-21
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-28 ~ 2023-09-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 20
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,519,299 GBP2020-11-30
    Officer
    icon of calendar 2020-03-02 ~ 2020-03-20
    IIF 60 - Director → ME
    icon of calendar 2021-01-18 ~ 2021-06-22
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2021-06-22
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 21
    YPG DEVON HOUSE LTD - 2018-02-20
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    In Administration Corporate (1 parent)
    Equity (Company account)
    -2,348,831 GBP2020-04-30
    Officer
    icon of calendar 2021-01-09 ~ 2021-04-13
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-04-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    YPG ISLINGTON HOUSE LTD - 2017-03-04
    icon of address 2nd Floor 110 Cannon Street, London
    Active Corporate
    Equity (Company account)
    3,013,465 GBP2020-01-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-06-15
    IIF 43 - Director → ME
  • 23
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,150 GBP2024-02-28
    Officer
    icon of calendar 2020-09-10 ~ 2021-07-17
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2024-06-12
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    SALTER BUILDING DEVELOMENTS LIMITED LIMITED - 2016-04-15
    icon of address Unit 11 Harrington Road, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,657 GBP2023-10-31
    Officer
    icon of calendar 2021-01-02 ~ 2022-04-19
    IIF 46 - Director → ME
    icon of calendar 2022-11-28 ~ 2024-04-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2022-01-20
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-20 ~ 2024-04-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 25
    YPG DEVELOPMENTS NW LTD - 2018-01-31
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,464,565 GBP2023-11-30
    Officer
    icon of calendar 2020-04-10 ~ 2021-09-30
    IIF 40 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.