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

Yeung, Sze Ming

    Related profiles found in government register
  • 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 1
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 2
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 3
    • Unit 1f / 2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

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

      IIF 5
    • 91, Princess Street, Manchester, M1 4HT, England

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

      IIF 7
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 8
  • Yeung, Sze Ming
    British director born in September 1967

    Resident in England

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

      IIF 9
    • 64, St. Peters Avenue, Cleethorpes, DN35 8HP, England

      IIF 10 IIF 11 IIF 12
    • Altyre House, Church Lane, Tetney, Grimsby, DN36 5JX, United Kingdom

      IIF 15
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, England

      IIF 16
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 25
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 32 IIF 33 IIF 34
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 35 IIF 36
  • 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 37
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 38
  • 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 39
  • 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 40
  • 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 41
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

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

      IIF 43
  • 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 44
    • Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3LB, England

      IIF 45
    • Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, DN31 3LB, England

      IIF 46
    • Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 47 IIF 48
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 52
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Ypg Group, 14, Riverside Drive, Columbus Quay, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 62 IIF 63
  • 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 64
  • 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 65 IIF 66
    • 14, Riverside Drive, Liverpool, L3 4DB, England

      IIF 67
    • 1f, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

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

      IIF 70
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

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

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

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

      IIF 78 IIF 79 IIF 80
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 85
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 86 IIF 87 IIF 88
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 90 IIF 91 IIF 92
    • C/o Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 93
  • Yeung, Sze Ming

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

      IIF 94
    • Altyre House, Church Lane, Tetney, Grimsby, DN36 5JX, United Kingdom

      IIF 95
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 96
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 97 IIF 98
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 99 IIF 100
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 101 IIF 102
  • 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 103
    • 14, Riverside Drive, Liverpool, L3 4DB, England

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

      IIF 105 IIF 106
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 107 IIF 108 IIF 109
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 113 IIF 114
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 122
    • Ypg Group, 14, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 123
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 124
  • 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 125 IIF 126
child relation
Offspring entities and appointments
Active 23
  • 1
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Corporate (3 parents)
    Equity (Company account)
    -134,363 GBP2023-11-30
    Person with significant control
    2023-11-28 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 33 - director → ME
  • 3
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    2,765,671 GBP2023-08-31
    Officer
    2025-04-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 70 - Has significant influence or controlOE
  • 4
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 14 - director → ME
  • 5
    YPG HIGHPOINT LTD - 2021-12-06
    YPG YORKSHIRE LTD - 2019-04-24
    683-693 Wilmslow Road, Didsbury, Manchester
    Corporate (1 parent)
    Equity (Company account)
    74,391 GBP2022-02-28
    Officer
    2019-02-14 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 6
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes
    Dissolved corporate (3 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 13 - director → ME
  • 7
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes, England
    Dissolved corporate (3 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 11 - director → ME
  • 8
    YU PROPERTY (HURST ST) UK LTD - 2017-02-14
    Unit 11 Harrington Road, Brunswick Business Park, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    4,395,656 GBP2023-06-30
    Person with significant control
    2021-05-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 9
    YU PROPERTY BALTIC SQUARE LTD - 2017-02-14
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Person with significant control
    2021-06-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    YPG GROUP LTD - 2020-03-03
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Corporate (1 parent)
    Equity (Company account)
    284,273 GBP2019-02-28
    Officer
    2018-11-12 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 11
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -75,807 GBP2023-12-31
    Person with significant control
    2017-12-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    91 Princess Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,272,146 GBP2021-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 13
    YU MANAGEMENT LTD - 2017-02-14
    YU PROPERTY (HURST STREET) LIMITED - 2015-08-20
    91 Princess Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -598,738 GBP2023-06-30
    Officer
    2017-02-14 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    YPG FAB 3 LTD - 2021-01-04
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Corporate (3 parents)
    Equity (Company account)
    -48,026 GBP2023-06-30
    Person with significant control
    2024-10-13 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 15
    C/o Quantuma Advisory Limited 6th Floor The Lexicon Mount Street, Mount Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    145,137 GBP2022-06-30
    Officer
    2023-09-07 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 16
    Willow Lakes, Barton Street, Ashby Cum Fenby, N E Lincs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 44 - director → ME
  • 17
    Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    100,100 GBP2021-02-28
    Officer
    2019-02-14 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 66 - Has significant influence or controlOE
  • 18
    Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,519,299 GBP2020-11-30
    Officer
    2015-11-23 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 19
    YPG DEVON HOUSE LTD - 2018-02-20
    C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Corporate (1 parent)
    Equity (Company account)
    -2,348,831 GBP2020-04-30
    Officer
    2016-04-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 20
    YPG ISLINGTON HOUSE LTD - 2017-03-04
    2nd Floor 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    3,013,465 GBP2020-01-31
    Officer
    2017-01-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 21
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    96,729 GBP2023-02-28
    Person with significant control
    2024-06-12 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 22
    SALTER BUILDING DEVELOMENTS LIMITED LIMITED - 2016-04-15
    Unit 11 Harrington Road, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -53,657 GBP2023-10-31
    Person with significant control
    2024-04-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    91 Princess Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 10 - director → ME
    2015-07-13 ~ dissolved
    IIF 94 - secretary → ME
Ceased 44
  • 1
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Corporate (3 parents)
    Equity (Company account)
    -134,363 GBP2023-11-30
    Officer
    2016-11-25 ~ 2023-11-28
    IIF 35 - director → ME
    Person with significant control
    2016-11-25 ~ 2020-03-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    2021-06-15 ~ 2023-11-28
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    ROCOCO DEVELOPMENTS LTD - 2024-02-28
    SINO DEVELOPERS LTD - 2020-04-22
    MONARCHS QUAY HOLDINGS LTD - 2020-02-24
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    78,664 GBP2023-11-30
    Officer
    2016-11-22 ~ 2021-01-10
    IIF 50 - director → ME
    Person with significant control
    2016-11-22 ~ 2021-01-01
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 3
    1e Bursar Street, Cleethorpes, England
    Corporate (2 parents)
    Equity (Company account)
    152 GBP2024-01-31
    Officer
    2019-01-04 ~ 2022-06-08
    IIF 62 - director → ME
  • 4
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41,515 GBP2023-11-30
    Officer
    2016-11-25 ~ 2025-03-26
    IIF 19 - director → ME
    2016-11-25 ~ 2025-03-26
    IIF 96 - secretary → ME
    Person with significant control
    2016-11-25 ~ 2025-03-26
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 107 - Right to appoint or remove directors OE
  • 5
    ELMSWOOD COURT LTD - 2023-02-15
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-23
    Officer
    2022-06-20 ~ 2022-12-04
    IIF 31 - director → ME
    Person with significant control
    2022-06-20 ~ 2022-12-04
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 6
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    2,765,671 GBP2023-08-31
    Officer
    2015-08-27 ~ 2023-01-23
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-22
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 7
    5 Brayford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -530,167 GBP2024-01-31
    Officer
    2017-01-12 ~ 2025-03-23
    IIF 20 - director → ME
    Person with significant control
    2017-03-08 ~ 2020-03-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 8
    ROLCO 311 LIMITED - 2009-11-30
    Office A Humberston Business Park, Wilton Road, Humberston, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    708,740 GBP2023-01-31
    Officer
    2024-04-12 ~ 2024-06-28
    IIF 37 - director → ME
  • 9
    YU DEVELOPMENTS LIMITED - 2021-10-14
    PEMBROKE COMMERCIAL LTD - 2017-06-14
    YU PROPERTY GROUP LTD - 2017-02-25
    Huub Building, Manchester Road, Congleton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-08-04 ~ 2016-11-21
    IIF 21 - director → ME
    2016-08-04 ~ 2016-11-21
    IIF 97 - secretary → ME
    Person with significant control
    2016-08-04 ~ 2016-11-21
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-20 ~ 2022-12-04
    IIF 26 - director → ME
    Person with significant control
    2022-06-20 ~ 2022-12-04
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 11
    Commutation Plaza, Commutation Row, Liverpool, England
    Corporate (10 parents)
    Officer
    2017-09-01 ~ 2020-04-23
    IIF 41 - director → ME
  • 12
    YPG HIGHPOINT LTD - 2021-12-06
    YPG YORKSHIRE LTD - 2019-04-24
    683-693 Wilmslow Road, Didsbury, Manchester
    Corporate (1 parent)
    Equity (Company account)
    74,391 GBP2022-02-28
    Person with significant control
    2019-02-14 ~ 2020-03-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    2022-01-24 ~ 2022-11-30
    IIF 122 - Ownership of shares – 75% or more OE
  • 13
    Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ 2012-01-19
    IIF 46 - director → ME
  • 14
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Corporate (4 parents)
    Equity (Company account)
    1,278,335 GBP2023-11-30
    Officer
    2018-02-23 ~ 2022-11-28
    IIF 5 - director → ME
    2016-11-11 ~ 2018-02-07
    IIF 22 - director → ME
    2024-02-20 ~ 2025-03-26
    IIF 39 - director → ME
    Person with significant control
    2016-11-11 ~ 2018-02-07
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    2018-02-23 ~ 2021-01-10
    IIF 78 - Ownership of shares – 75% or more OE
  • 15
    YU PROPERTY (HURST ST) UK LTD - 2017-02-14
    Unit 11 Harrington Road, Brunswick Business Park, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    4,395,656 GBP2023-06-30
    Officer
    2015-08-10 ~ 2025-03-26
    IIF 3 - director → ME
    2015-06-04 ~ 2020-06-18
    IIF 95 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-01
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 16
    YU PROPERTY BALTIC SQUARE LTD - 2017-02-14
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2016-01-14 ~ 2025-03-26
    IIF 17 - director → ME
    2016-01-14 ~ 2020-05-29
    IIF 101 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-13
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 17
    L1 VENTURES LTD - 2018-02-14
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -243,574 GBP2023-12-31
    Officer
    2018-01-30 ~ 2020-11-09
    IIF 24 - director → ME
    Person with significant control
    2018-01-30 ~ 2020-11-09
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 18
    Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-18 ~ 2012-01-17
    IIF 64 - director → ME
  • 19
    YPG ONE BALTIC SQUARE LTD - 2021-04-07
    YPG NEXUS BALTIC VILLAGE LTD - 2018-07-27
    44 The Pantiles, Tunbridge Wells, England
    Corporate (3 parents)
    Equity (Company account)
    -8,168,879 GBP2023-03-31
    Officer
    2018-06-12 ~ 2021-03-26
    IIF 49 - director → ME
    Person with significant control
    2018-06-12 ~ 2021-03-26
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 20
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-17 ~ 2023-03-23
    IIF 27 - director → ME
  • 21
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -75,807 GBP2023-12-31
    Officer
    2017-12-21 ~ 2025-03-26
    IIF 18 - director → ME
  • 22
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-02-28
    Officer
    2015-02-05 ~ 2023-02-20
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-10
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Has significant influence or control OE
    IIF 68 - Has significant influence or control as a member of a firm OE
  • 23
    91 Princess Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,272,146 GBP2021-02-28
    Person with significant control
    2017-02-03 ~ 2020-03-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 24
    YU MANAGEMENT LTD - 2017-02-14
    YU PROPERTY (HURST STREET) LIMITED - 2015-08-20
    91 Princess Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -598,738 GBP2023-06-30
    Person with significant control
    2017-02-14 ~ 2022-11-27
    IIF 86 - Ownership of shares – 75% or more OE
  • 25
    28 Dudley Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-19 ~ 2017-05-04
    IIF 47 - director → ME
    Person with significant control
    2017-01-19 ~ 2017-05-04
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 105 - Right to appoint or remove directors OE
  • 26
    Flat 3 , 32-34 Burton Road, Lincoln, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ 2015-09-21
    IIF 45 - director → ME
  • 27
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2020-05-22 ~ 2022-12-04
    IIF 60 - director → ME
  • 28
    MONARCHS QUAY LEISURE LTD - 2020-02-24
    5 Brayford Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,634,947 GBP2023-11-30
    Officer
    2016-11-11 ~ 2020-09-20
    IIF 23 - director → ME
    Person with significant control
    2016-11-11 ~ 2021-01-10
    IIF 67 - Has significant influence or control OE
  • 29
    YPG FAB 3 LTD - 2021-01-04
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Corporate (3 parents)
    Equity (Company account)
    -48,026 GBP2023-06-30
    Officer
    2021-10-06 ~ 2024-02-23
    IIF 8 - director → ME
    2019-06-07 ~ 2021-01-04
    IIF 61 - director → ME
    2024-10-06 ~ 2025-03-27
    IIF 36 - director → ME
    Person with significant control
    2019-06-07 ~ 2020-03-01
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    2021-10-06 ~ 2023-02-07
    IIF 84 - Ownership of shares – 75% or more OE
  • 30
    26 Hope Street Hope Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-07-16
    IIF 59 - director → ME
  • 31
    26 Hope Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-17 ~ 2020-07-16
    IIF 30 - director → ME
  • 32
    3 Bramble Close, Penketh, Warrington, Cheshire 3 Bramble Close, Penketh, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -12,665 GBP2021-08-31
    Officer
    2019-08-29 ~ 2020-07-20
    IIF 58 - director → ME
    Person with significant control
    2019-08-29 ~ 2020-03-01
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    C/o Quantuma Advisory Limited 6th Floor The Lexicon Mount Street, Mount Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    145,137 GBP2022-06-30
    Officer
    2020-06-26 ~ 2023-08-12
    IIF 28 - director → ME
    Person with significant control
    2020-10-22 ~ 2020-11-23
    IIF 82 - Ownership of shares – 75% or more OE
    2021-07-10 ~ 2021-07-22
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 34
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2016-11-22 ~ 2020-06-04
    IIF 51 - director → ME
    2016-11-22 ~ 2020-06-04
    IIF 98 - secretary → ME
    Person with significant control
    2016-11-22 ~ 2020-06-04
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 35
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -603,129 GBP2023-07-31
    Officer
    2019-07-01 ~ 2023-01-23
    IIF 53 - director → ME
    Person with significant control
    2019-07-01 ~ 2022-03-19
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 36
    Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    100,100 GBP2021-02-28
    Person with significant control
    2019-02-14 ~ 2022-03-21
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 37
    Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,519,299 GBP2020-11-30
    Officer
    2015-11-23 ~ 2020-03-02
    IIF 99 - secretary → ME
  • 38
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    105 GBP2023-05-31
    Officer
    2020-05-22 ~ 2020-05-24
    IIF 43 - director → ME
    2019-05-30 ~ 2020-03-01
    IIF 55 - director → ME
    Person with significant control
    2019-05-30 ~ 2020-03-01
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 39
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    96,729 GBP2023-02-28
    Officer
    2019-02-19 ~ 2022-11-28
    IIF 54 - director → ME
    2024-06-12 ~ 2025-03-26
    IIF 2 - director → ME
    Person with significant control
    2019-02-19 ~ 2021-01-21
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 40
    Ypg Group 14 Columbus Quay, Riverside Drive, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    779,677 GBP2020-07-31
    Officer
    2019-10-16 ~ 2022-08-20
    IIF 42 - director → ME
    2018-07-06 ~ 2019-10-10
    IIF 52 - director → ME
    Person with significant control
    2018-07-06 ~ 2019-10-10
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 41
    SALTER BUILDING DEVELOMENTS LIMITED LIMITED - 2016-04-15
    Unit 11 Harrington Road, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -53,657 GBP2023-10-31
    Officer
    2016-03-07 ~ 2022-11-28
    IIF 6 - director → ME
    2024-04-10 ~ 2025-03-26
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-23
    IIF 79 - Ownership of shares – 75% or more OE
    2022-01-20 ~ 2022-01-20
    IIF 124 - Ownership of shares – 75% or more OE
  • 42
    Guest & Company Chartered Accountants, 91 Princess Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2019-11-30
    Officer
    2015-11-16 ~ 2021-11-01
    IIF 34 - director → ME
    2015-11-16 ~ 2021-02-05
    IIF 102 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    YPG DEVELOPMENTS NW LTD - 2018-01-31
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    3,464,565 GBP2023-11-30
    Officer
    2016-11-24 ~ 2025-03-26
    IIF 16 - director → ME
    2016-11-24 ~ 2022-11-28
    IIF 100 - secretary → ME
    Person with significant control
    2016-11-24 ~ 2021-10-01
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    Unit 11 Glacier Building, Brunswick Business Park, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-05-31
    Officer
    2021-05-05 ~ 2025-03-26
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.