logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sze Ming Yeung

    Related profiles found in government register
  • Mr Sze Ming Yeung
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Jephson Drive, Birmingham, B26 2HW, England

      IIF 1 IIF 2
    • 14, Riverside Drive, Liverpool, L3 4DB, England

      IIF 3
    • 1f, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 4 IIF 5
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, England

      IIF 6
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 7 IIF 8
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 9
    • Unit 1f/2nd Floor, Columbus Quay, Liverpool, L3 4DB, United Kingdom

      IIF 10
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 11 IIF 12
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 13 IIF 14 IIF 15
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 20
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 21 IIF 22 IIF 23
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 25 IIF 26 IIF 27
    • C/o Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 28
    • Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 29 IIF 30
  • Mr Sze Yeung
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 31
  • Mr Sze Ming Yeung
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 32
    • 14, Riverside Drive, Liverpool, L3 4DB, England

      IIF 33
    • Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 34 IIF 35
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 42 IIF 43
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 51
    • Ypg Group, 14, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 52
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 53
  • Yeung, Sze Ming
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 54
    • Altyre House, Church Lane, Tetney, Grimsby, DN36 5JX, United Kingdom

      IIF 55
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 56
    • Unit 1f / 2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 57
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 58
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 59
    • C/o Quantuma Advisory Limited 6th Floor, The Lexicon Mount Street, Mount Street, Manchester, M2 5NT

      IIF 60
  • Yeung, Sze Ming
    British company director born in September 1967

    Resident in England

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

      IIF 61
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 62
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 63
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 64
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 65
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 66
  • Yeung, Sze Ming
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 64, St. Peters Avenue, Cleethorpes, DN35 8HP, England

      IIF 67 IIF 68 IIF 69
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, England

      IIF 72
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 73 IIF 74 IIF 75
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 79
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 80 IIF 81 IIF 82
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 85 IIF 86 IIF 87
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 88 IIF 89
  • Yeung, Sze Ming
    British property developer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office A, Humberston Business Park, Wilton Road, Humberston, Grimsby, DN36 4BJ, England

      IIF 90
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 91
  • Sze Ming Yeung
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 92 IIF 93
  • Yeung, Sze
    British property developer born in September 1967

    Resident in England

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

      IIF 94
  • Yeung, Sze Ming
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 95
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 96
    • Ypg Group, 14, Riverside Drive, Columbus Quay, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 97
  • Yeung, Sze Ming
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1f, Columbus Quay, Liverpool, Merseyside, L3 4DB, England

      IIF 98
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 99
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 100
  • Yeung, Sze Ming
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Willow Lakes, Barton Street, Ashby Cum Fenby, N E Lincs, DN37 0RU, United Kingdom

      IIF 101
    • Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3LB, England

      IIF 102
    • Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, DN31 3LB, England

      IIF 103
    • Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 104
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 105 IIF 106 IIF 107
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 108
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 109 IIF 110 IIF 111
    • Ypg Group, 14, Riverside Drive, Columbus Quay, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 117
  • Yeung, Sze Ming
    British manager born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heritage House, Cleethorpe Road, Grimsby, N E Lincs, DN31 3LB, United Kingdom

      IIF 118
  • Yeung, Sze Ming

    Registered addresses and corresponding companies
    • 64, St. Peters Avenue, Cleethorpes, DN35 8HP, England

      IIF 119
    • Altyre House, Church Lane, Tetney, Grimsby, DN36 5JX, United Kingdom

      IIF 120
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 121
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 122 IIF 123
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 124 IIF 125
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 126 IIF 127
child relation
Offspring entities and appointments 53
  • 1
    888 OK LTD
    10497898
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,363 GBP2023-11-30
    Officer
    2016-11-25 ~ 2023-11-28
    IIF 88 - Director → ME
    Person with significant control
    2021-06-15 ~ 2023-11-28
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    2016-11-25 ~ 2020-03-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    2023-11-28 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    888 QUAYSIDE LTD
    10102559
    Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 86 - Director → ME
  • 3
    BBLM 888 LTD - now
    ROCOCO DEVELOPMENTS LTD
    - 2024-02-28 10492080
    SINO DEVELOPERS LTD
    - 2020-04-22 10492080 10475290
    MONARCHS QUAY HOLDINGS LTD
    - 2020-02-24 10492080
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    78,664 GBP2023-11-30
    Officer
    2016-11-22 ~ 2021-01-10
    IIF 106 - Director → ME
    Person with significant control
    2016-11-22 ~ 2021-01-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    BURSAR CLOSE MANAGEMENT LTD
    11749295
    1e Bursar Street, Cleethorpes, England
    Active Corporate (7 parents)
    Equity (Company account)
    493 GBP2025-01-31
    Officer
    2019-01-04 ~ 2022-06-08
    IIF 117 - Director → ME
  • 5
    BURSARS CLOSE LTD
    10497122
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    41,515 GBP2023-11-30
    Officer
    2016-11-25 ~ 2025-03-26
    IIF 74 - Director → ME
    2016-11-25 ~ 2025-03-26
    IIF 121 - Secretary → ME
    Person with significant control
    2016-11-25 ~ 2025-03-26
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    CARPATHIA MANAGEMENT LTD - now
    ELMSWOOD COURT LTD
    - 2023-02-15 14182141
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-20 ~ 2022-12-04
    IIF 84 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-12-04
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 7
    CLEE FIELD VIEW DEVELOPMENT LIMITED
    09751297
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Receiver Action Corporate (7 parents)
    Equity (Company account)
    2,765,671 GBP2023-08-31
    Officer
    2025-04-09 ~ 2025-04-18
    IIF 61 - Director → ME
    2015-08-27 ~ 2023-01-23
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-22
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    2021-01-22 ~ 2025-04-09
    IIF 6 - Has significant influence or control OE
  • 8
    CLEE MEADOWS LTD
    10559869
    4385, 10559869 - Companies House Default Address, Cardiff
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -530,167 GBP2024-01-31
    Officer
    2017-01-12 ~ 2025-03-23
    IIF 75 - Director → ME
    Person with significant control
    2017-03-08 ~ 2020-03-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    DEWARSAVILE ENTERPRISES LIMITED
    - now 06804204
    ROLCO 311 LIMITED - 2009-11-30
    Office A Humberston Business Park, Wilton Road, Humberston, Grimsby, England
    Active Corporate (9 parents)
    Equity (Company account)
    961,857 GBP2024-01-31
    Officer
    2024-04-12 ~ 2024-06-28
    IIF 90 - Director → ME
  • 10
    DOCK MILL DEVELOPMENTS LTD
    09429901
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 71 - Director → ME
  • 11
    EC BUILDERS CONTRACTOR LIMITED - now
    YU DEVELOPMENTS LIMITED - 2021-10-14
    PEMBROKE COMMERCIAL LTD - 2017-06-14
    YU PROPERTY GROUP LTD
    - 2017-02-25 10313499
    7 Rodney Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-08-04 ~ 2016-11-21
    IIF 58 - Director → ME
    2016-08-04 ~ 2016-11-21
    IIF 122 - Secretary → ME
    Person with significant control
    2016-08-04 ~ 2016-11-21
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ELMSWOOD GARDENS LTD
    14181857
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-20 ~ 2022-12-04
    IIF 80 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-12-04
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 13
    FABRIC DISTRICT COMMUNITY INTEREST COMPANY
    10941618
    Commutation Plaza, Commutation Row, Liverpool, England
    Active Corporate (24 parents)
    Officer
    2017-09-01 ~ 2020-04-23
    IIF 98 - Director → ME
  • 14
    FORTRESS DEVELOPERS LTD
    - now 11827030
    YPG HIGHPOINT LTD
    - 2021-12-06 11827030
    YPG YORKSHIRE LTD
    - 2019-04-24 11827030
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    74,391 GBP2022-02-28
    Officer
    2019-02-14 ~ 2025-05-28
    IIF 112 - Director → ME
    Person with significant control
    2019-02-14 ~ 2020-03-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    2023-11-01 ~ 2025-05-28
    IIF 20 - Ownership of shares – 75% or more OE
    2022-01-24 ~ 2022-11-30
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    GLOBAL DIGICORP SERVICES LTD
    07911933
    Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ 2012-01-19
    IIF 103 - Director → ME
  • 16
    HAMILTON STUDIOS LTD
    10475315
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,278,335 GBP2023-11-30
    Officer
    2016-11-11 ~ 2018-02-07
    IIF 76 - Director → ME
    2018-02-23 ~ 2022-11-28
    IIF 64 - Director → ME
    2024-02-20 ~ 2025-03-26
    IIF 94 - Director → ME
    Person with significant control
    2018-02-23 ~ 2021-01-10
    IIF 13 - Ownership of shares – 75% or more OE
    2016-11-11 ~ 2018-02-07
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 17
    HERITAGE PROPERTIES CONGLETON LTD
    09389519
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes
    Dissolved Corporate (3 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 70 - Director → ME
  • 18
    HURST STREET DOCK MILL PARTNERSHIP LTD
    09407318
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 68 - Director → ME
  • 19
    KDM HURST STREET LTD
    - now 09624200
    YU PROPERTY (HURST ST) UK LTD
    - 2017-02-14 09624200
    Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston
    In Administration Corporate (11 parents)
    Equity (Company account)
    4,395,656 GBP2024-06-30
    Officer
    2015-08-10 ~ 2025-03-26
    IIF 63 - Director → ME
    2015-06-04 ~ 2020-06-18
    IIF 120 - Secretary → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-03-01
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-26 ~ 2025-01-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    KDM TABLEY STREET LTD
    - now 09950811
    YU PROPERTY BALTIC SQUARE LTD
    - 2017-02-14 09950811
    Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston
    In Administration Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2016-01-14 ~ 2025-03-26
    IIF 73 - Director → ME
    2016-01-14 ~ 2020-05-29
    IIF 126 - Secretary → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-04-13
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    L1 HOTELS LTD
    - now 11178081
    L1 VENTURES LTD
    - 2018-02-14 11178081
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -222,811 GBP2024-12-31
    Officer
    2018-01-30 ~ 2020-11-09
    IIF 78 - Director → ME
    Person with significant control
    2018-01-30 ~ 2020-11-09
    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
    MYMERCHANTS LTD
    07607092
    Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-18 ~ 2012-01-17
    IIF 118 - Director → ME
  • 23
    NEXUS RESIDENTIAL ONE BALTIC SQUARE LIMITED - now
    YPG ONE BALTIC SQUARE LTD
    - 2021-04-07 11410003
    YPG NEXUS BALTIC VILLAGE LTD
    - 2018-07-27 11410003
    44 The Pantiles, Tunbridge Wells, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,402,319 GBP2024-06-30
    Officer
    2018-06-12 ~ 2021-03-26
    IIF 105 - Director → ME
    Person with significant control
    2018-06-12 ~ 2021-03-26
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 24
    NORTH WEST DEVELOPMENT CONSORTIUM LTD
    - now 11671786
    YPG GROUP LTD
    - 2020-03-03 11671786
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    284,273 GBP2019-02-28
    Officer
    2018-11-12 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 25
    ONE BALTIC MANAGEMENT LTD
    13207922
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-17 ~ 2023-03-23
    IIF 81 - Director → ME
  • 26
    PEMBROKE STUDIOS HOTEL LTD
    11120941
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,807 GBP2023-12-31
    Officer
    2017-12-21 ~ 2025-03-26
    IIF 56 - Director → ME
    Person with significant control
    2017-12-21 ~ 2025-03-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 27
    PERENNIAL CHINA INVESTMENTS LTD
    09424750
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2015-02-05 ~ 2023-02-20
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-10
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 28
    PERENNIAL MANAGEMENT LTD
    10600030
    91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,272,146 GBP2021-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    2017-02-03 ~ 2020-03-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 29
    ROXIO MANAGEMENT LTD
    - now 09622190
    YU MANAGEMENT LTD
    - 2017-02-14 09622190
    YU PROPERTY (HURST STREET) LIMITED - 2015-08-20
    91 Princess Street, Manchester, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -598,738 GBP2023-06-30
    Officer
    2017-02-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2017-02-14 ~ 2022-11-27
    IIF 21 - Ownership of shares – 75% or more OE
    2023-02-28 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 30
    SCARTHO TOP DEVELOPMENTS LTD
    10572323
    28 Dudley Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-05-04
    IIF 104 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-05-04
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    SEA HARVEST (UK) LIMITED
    06719567
    Flat 3 , 32-34 Burton Road, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-03 ~ 2015-09-21
    IIF 102 - Director → ME
  • 32
    SEASIDE GETAWAYS LTD
    12619389
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-22 ~ 2022-12-04
    IIF 115 - Director → ME
  • 33
    SINO DEVELOPERS NW LTD
    - now 10475290 10492080
    MONARCHS QUAY LEISURE LTD
    - 2020-02-24 10475290
    5 Brayford Square, London, England
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,634,947 GBP2023-11-30
    Officer
    2016-11-11 ~ 2020-09-20
    IIF 77 - Director → ME
    Person with significant control
    2016-11-11 ~ 2021-01-10
    IIF 3 - Has significant influence or control OE
  • 34
    SINO MANAGEMENT LTD
    - now 12038830
    YPG FAB 3 LTD
    - 2021-01-04 12038830 12023311
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (5 parents)
    Equity (Company account)
    -48,021 GBP2024-06-30
    Officer
    2024-10-06 ~ 2025-03-27
    IIF 89 - Director → ME
    2019-06-07 ~ 2021-01-04
    IIF 116 - Director → ME
    2021-10-06 ~ 2024-02-23
    IIF 66 - Director → ME
    Person with significant control
    2021-10-06 ~ 2023-02-07
    IIF 19 - Ownership of shares – 75% or more OE
    2024-10-13 ~ 2025-03-27
    IIF 27 - Ownership of shares – 75% or more OE
    2019-06-07 ~ 2020-03-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 35
    SLL 20 LIMITED
    12455446 12675924
    26 Hope Street Hope Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-11 ~ 2020-07-16
    IIF 114 - Director → ME
  • 36
    SLL 21 LTD
    12675924 12455446
    26 Hope Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-17 ~ 2020-07-16
    IIF 83 - Director → ME
  • 37
    SUCCESSFUL LIVING LTD
    12180041
    3 Bramble Close, Penketh, Warrington, Cheshire 3 Bramble Close, Penketh, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,665 GBP2021-08-31
    Officer
    2019-08-29 ~ 2020-07-20
    IIF 113 - Director → ME
    Person with significant control
    2019-08-29 ~ 2020-03-01
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WESTWOOD GARDENS LTD
    12700507
    C/o Quantuma Advisory Limited 6th Floor The Lexicon Mount Street, Mount Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    145,137 GBP2022-06-30
    Officer
    2023-09-07 ~ now
    IIF 60 - Director → ME
    2020-06-26 ~ 2023-08-12
    IIF 59 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    2021-07-10 ~ 2021-07-22
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    2020-10-22 ~ 2020-11-23
    IIF 17 - Ownership of shares – 75% or more OE
  • 39
    WORLDWIDE UK DIGITAL SERVICES LIMITED
    07911708
    Willow Lakes, Barton Street, Ashby Cum Fenby, N E Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 101 - Director → ME
  • 40
    YEUNG PROPERTY GROUP LTD
    10491913
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2016-11-22 ~ 2020-06-04
    IIF 107 - Director → ME
    2016-11-22 ~ 2020-06-04
    IIF 123 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2020-06-04
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 41
    YPG AIGBURTH LTD
    12077853
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -603,129 GBP2024-07-31
    Officer
    2019-07-01 ~ 2023-01-23
    IIF 109 - Director → ME
    Person with significant control
    2019-07-01 ~ 2022-03-19
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 42
    YPG CARPATHIA LTD
    11825988
    Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2021-02-28
    Officer
    2019-02-14 ~ 2025-05-28
    IIF 96 - Director → ME
    Person with significant control
    2022-03-21 ~ 2025-05-28
    IIF 2 - Has significant influence or control OE
    2019-02-14 ~ 2022-03-21
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 43
    YPG DEVELOPMENTS LTD
    09883699 10495339
    Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,519,299 GBP2020-11-30
    Officer
    2015-11-23 ~ now
    IIF 54 - Director → ME
    2015-11-23 ~ 2020-03-02
    IIF 124 - Secretary → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 44
    YPG FAB 2 LTD
    12023311 12038830
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    105 GBP2024-05-31
    Officer
    2019-05-30 ~ 2020-03-01
    IIF 111 - Director → ME
    2020-05-22 ~ 2020-05-24
    IIF 100 - Director → ME
    Person with significant control
    2019-05-30 ~ 2020-03-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 45
    YPG FABRIC RESIDENCE LTD
    - now 10124288
    YPG DEVON HOUSE LTD
    - 2018-02-20 10124288
    C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    In Administration Corporate (4 parents)
    Equity (Company account)
    -2,348,831 GBP2020-04-30
    Officer
    2016-04-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 46
    YPG INVESTAR ISLINGTON HOUSE LTD
    - now 10570805
    YPG ISLINGTON HOUSE LTD
    - 2017-03-04 10570805
    2nd Floor 110 Cannon Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    3,013,465 GBP2020-01-31
    Officer
    2017-01-18 ~ 2025-05-28
    IIF 95 - Director → ME
    Person with significant control
    2017-01-18 ~ 2025-05-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 47
    YPG INVESTMENTS LTD
    11834191
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,150 GBP2024-02-28
    Officer
    2019-02-19 ~ 2022-11-28
    IIF 110 - Director → ME
    2024-06-12 ~ 2025-03-26
    IIF 62 - Director → ME
    Person with significant control
    2019-02-19 ~ 2021-01-21
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    2024-06-12 ~ 2025-02-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 48
    YPG MAGISTRATES LTD
    11452655
    Ypg Group 14 Columbus Quay, Riverside Drive, Liverpool, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    779,677 GBP2020-07-31
    Officer
    2018-07-06 ~ 2019-10-10
    IIF 108 - Director → ME
    2019-10-16 ~ 2022-08-20
    IIF 99 - Director → ME
    Person with significant control
    2018-07-06 ~ 2019-10-10
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    YPG PEMBROKE STUDIOS LIMITED
    - now 09820455
    SALTER BUILDING DEVELOMENTS LIMITED LIMITED
    - 2016-04-15 09820455
    Unit 11 Harrington Road, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -53,657 GBP2023-10-31
    Officer
    2016-03-07 ~ 2022-11-28
    IIF 65 - Director → ME
    2024-04-10 ~ 2025-03-26
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-23
    IIF 14 - Ownership of shares – 75% or more OE
    2024-04-10 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    2022-01-20 ~ 2022-01-20
    IIF 53 - Ownership of shares – 75% or more OE
  • 50
    YPG RENSHAW STREET LTD
    09872991
    Guest & Company Chartered Accountants, 91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2019-11-30
    Officer
    2015-11-16 ~ 2021-11-01
    IIF 87 - Director → ME
    2015-11-16 ~ 2021-02-05
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    YPG STRAWBERRY FIELDS LTD
    - now 10495339
    YPG DEVELOPMENTS NW LTD
    - 2018-01-31 10495339 09883699
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,464,565 GBP2023-11-30
    Officer
    2016-11-24 ~ 2025-03-26
    IIF 72 - Director → ME
    2016-11-24 ~ 2022-11-28
    IIF 125 - Secretary → ME
    Person with significant control
    2016-11-24 ~ 2021-10-01
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    YU PROPERTY (CONIFER HOUSE) LTD
    09681714
    91 Princess Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 67 - Director → ME
    2015-07-13 ~ dissolved
    IIF 119 - Secretary → ME
  • 53
    YUMSTER LTD
    13376883
    Unit 11 Glacier Building, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    2021-05-05 ~ 2025-03-26
    IIF 82 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.