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

Mr Him Shun Yip

    Related profiles found in government register
  • Mr Him Shun Yip
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08938764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 2
    • icon of address Flat 1803, 7 Symphony Park, Manchester, M1 7GF, England

      IIF 3
    • icon of address No.2, Jordan Street, Manchester, M15 4PY, England

      IIF 4
    • icon of address Office No. 2, Sun House, 2-4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 5
    • icon of address Office No.2, Sun House, 2-4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 6
    • icon of address Sun House 2-4, Little Peter Street, Manchester, M15 4PS, England

      IIF 7
    • icon of address 78, Chadderton Way, Oldham, OL1 2EF, England

      IIF 8
    • icon of address 21, Haddon Grove, Sale, M33 7TT, England

      IIF 9
  • Mr Him Shun Yip
    Chinese born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 10
  • Yip, Him Shun
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 11
    • icon of address 62 - 64, Reddish Lane, Manchester, M18 7JL, England

      IIF 12
  • Yip, Him Shun
    British business executive born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sun House 2-4, Little Peter Street, Manchester, M15 4PS, England

      IIF 13
  • Yip, Him Shun
    British business man born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 14
  • Yip, Him Shun
    British business person born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Wilmslow Road, Manchester, M14 5LQ, England

      IIF 15
  • Yip, Him Shun
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No. 2, Sun House, 2-4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 16
    • icon of address Office No.2, Sun House, 2-4 Little Peter Street, Knott Mill, Manchester, Greater Manchester, M15 4PS, United Kingdom

      IIF 17
  • Yip, Him Shun
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Chadderton Way, Oldham, OL1 2EF, England

      IIF 18
  • Yip, Him Shun
    British n/a born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Advance Block Management, St Paul's House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 19
  • Mr. Him Shun Yip
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Haddon Grove, Sale, M33 7TT, United Kingdom

      IIF 20
  • Shun, Yip Him
    British businessman born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No 2, Sun House, 2-4 Little Peter Street, Knot Mill, Manchester, M15 4PS, United Kingdom

      IIF 21
  • Yip, Him Shun
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08938764 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • icon of address No.2, Jordan Street, Manchester, M15 4PY, England

      IIF 23
  • Yip, Him Shun
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Haddon Grove, Sale, M33 7TT, United Kingdom

      IIF 24
  • Yip, Him Shun
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 The Arthouse, 43 George Street, Manchester, M1 4AB, United Kingdom

      IIF 25
    • icon of address Apartment 102, The Arthouse, 43 George Street, Manchester, Greater Manchester, M1 4AB, England

      IIF 26
  • Yip, Him Shun
    Chinese company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 27
  • Yip, Him Shun

    Registered addresses and corresponding companies
    • icon of address Office No. 2, Sun House, 2-4 Little Peter Street, Manchester, M15 4PS, United Kingdom

      IIF 28
    • icon of address Office No.2, Sun House, 2-4 Little Peter Street, Knott Mill, Manchester, Greater Manchester, M15 4PS, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 102 The Arthouse 43 George Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 4385, 08938764 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    13,772 GBP2023-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GENESIS GLOBE PROPERTY GROUP LTD - 2023-12-20
    GENESIS GLOBAL PROPERTY GROUP LTD LTD - 2024-01-27
    VENTURE SMART (UK) LETTINGS AND PROPERTY MANAGEMENT LTD - 2023-09-30
    icon of address 103 Manchester Road, Altrincham, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,448 GBP2022-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 30 - Secretary → ME
  • 5
    icon of address No.2 Jordan Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -359,848 GBP2023-03-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address No.2 Jordan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 16 - Director → ME
    icon of calendar 2022-05-24 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    icon of address Apartment 102 The Arthouse, 43 George Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    262 GBP2016-03-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 174 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 174 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Sun House 2-4 Little Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Office No.2, Sun House 2-4 Little Peter Street, Knott Mill, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2019-07-10 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 67 Reddish Lane, Manchest, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    PHILIP JAMES (LEVENSHULME) LTD - 2003-09-17
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    215,413 GBP2023-09-30
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 139 Wilbraham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 11 - Director → ME
Ceased 5
  • 1
    icon of address 9 Oxford Court, Bartle House, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-06 ~ 2024-10-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address 174 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,610 GBP2022-03-31
    Officer
    icon of calendar 2022-07-21 ~ 2023-02-15
    IIF 15 - Director → ME
  • 3
    icon of address C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,930 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2023-04-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2023-04-20
    IIF 8 - Has significant influence or control OE
  • 4
    icon of address C/o Advance Block Management St Paul's House, 23 Park Square South, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2025-02-27
    IIF 19 - Director → ME
  • 5
    icon of address 2 Jordan Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    855,379 GBP2024-11-30
    Officer
    icon of calendar 2020-03-14 ~ 2020-07-04
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.