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

Yeung, Sze Ming

    Related profiles found in government register
  • Yeung, Sze Ming
    British company director born in October 1967

    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 1
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

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

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

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

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

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

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

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

      IIF 35 IIF 36
  • Yeung, Sze Ming
    British property developer born in October 1967

    Resident in England

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

      IIF 37
    • icon of address Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 38
  • Yeung, Sze
    British property developer born in October 1967

    Resident in England

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

      IIF 39
  • Mr Sze Yeung
    British born in October 1967

    Resident in England

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

      IIF 40
  • Yeung, Sze Ming
    British company director born in October 1967

    Resident in United Kingdom

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

      IIF 41
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

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

      IIF 43
  • Yeung, Sze Ming
    British director born in October 1967

    Resident in United Kingdom

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

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

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

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

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

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

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

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

      IIF 62 IIF 63
  • Yeung, Sze Ming
    British manager born in October 1967

    Resident in United Kingdom

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

      IIF 64
  • Mr Sze Ming Yeung
    British born in October 1967

    Resident in England

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

      IIF 65 IIF 66
    • icon of address 14, Riverside Drive, Liverpool, L3 4DB, England

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

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

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

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

      IIF 73
    • icon of address Unit 1f/2nd Floor, Columbus Quay, Liverpool, L3 4DB, United Kingdom

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

      IIF 75 IIF 76
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 77 IIF 78 IIF 79
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 84
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

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

      IIF 89 IIF 90 IIF 91
    • icon of address C/o Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 92
    • icon of address Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 93 IIF 94
  • Yeung, Sze Ming

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

      IIF 95
    • icon of address Altyre House, Church Lane, Tetney, Grimsby, DN36 5JX, United Kingdom

      IIF 96
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 97
    • icon of address Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 98 IIF 99
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 100 IIF 101
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 102 IIF 103
  • Mr Sze Ming Yeung
    British born in October 1967

    Resident in United Kingdom

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

      IIF 104
    • icon of address 14, Riverside Drive, Liverpool, L3 4DB, England

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

      IIF 106 IIF 107
    • icon of address Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 114 IIF 115
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 123
    • icon of address Ypg Group, 14, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 124
    • icon of address 91, Princess Street, Manchester, M1 4HT, England

      IIF 125
  • Sze Ming Yeung
    British born in October 1967

    Resident in United Kingdom

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

      IIF 126 IIF 127
child relation
Offspring entities and appointments
Active 17
  • 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
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Rj Solicitors, 64 St. Peters Avenue, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Rj Solicitors, 64 St. Peters Avenue, Cleethorpes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Rj Solicitors, 64 St. Peters Avenue, Cleethorpes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 11 - Director → ME
  • 6
    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
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 7
    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
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 8
    YPG GROUP LTD - 2020-03-03
    icon of address Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    284,273 GBP2019-02-28
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 9
    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 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 10
    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 2017-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 11
    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 2023-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Willow Lakes, Barton Street, Ashby Cum Fenby, N E Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 44 - Director → ME
  • 13
    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 2015-11-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 14
    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 2016-04-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 15
    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
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 16
    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
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 91 Princess Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2015-07-13 ~ dissolved
    IIF 95 - Secretary → ME
Ceased 45
  • 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 2016-11-25 ~ 2023-11-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2020-03-01
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-15 ~ 2023-11-28
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 90 - 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 2016-11-22 ~ 2021-01-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2021-01-01
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - 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 2019-01-04 ~ 2022-06-08
    IIF 62 - Director → ME
  • 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 2016-11-25 ~ 2025-03-26
    IIF 19 - Director → ME
    icon of calendar 2016-11-25 ~ 2025-03-26
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2025-03-26
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    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 2022-06-20 ~ 2022-12-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2022-12-04
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 6
    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 2025-04-09 ~ 2025-04-18
    IIF 1 - Director → ME
    icon of calendar 2015-08-27 ~ 2023-01-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2025-04-09
    IIF 70 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2021-01-22
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Right to appoint or remove directors 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 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    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 2017-01-12 ~ 2025-03-23
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2020-03-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 8
    ROLCO 311 LIMITED - 2009-11-30
    icon of address Office A Humberston Business Park, Wilton Road, Humberston, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    961,857 GBP2024-01-31
    Officer
    icon of calendar 2024-04-12 ~ 2024-06-28
    IIF 37 - Director → ME
  • 9
    PEMBROKE COMMERCIAL LTD - 2017-06-14
    YU PROPERTY GROUP LTD - 2017-02-25
    YU DEVELOPMENTS LIMITED - 2021-10-14
    icon of address 7 Rodney Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2016-11-21
    IIF 21 - Director → ME
    icon of calendar 2016-08-04 ~ 2016-11-21
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-11-21
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ 2022-12-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2022-12-04
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 11
    icon of address Commutation Plaza, Commutation Row, Liverpool, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2020-04-23
    IIF 41 - Director → ME
  • 12
    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 2019-02-14 ~ 2025-05-28
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-11-30
    IIF 123 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-01 ~ 2025-05-28
    IIF 84 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-14 ~ 2020-03-01
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 13
    icon of address Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2012-01-19
    IIF 46 - Director → ME
  • 14
    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 2018-02-23 ~ 2022-11-28
    IIF 5 - Director → ME
    icon of calendar 2016-11-11 ~ 2018-02-07
    IIF 22 - Director → ME
    icon of calendar 2024-02-20 ~ 2025-03-26
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2021-01-10
    IIF 77 - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-11 ~ 2018-02-07
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 15
    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 2015-08-10 ~ 2025-03-26
    IIF 3 - Director → ME
    icon of calendar 2015-06-04 ~ 2020-06-18
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-01
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-05-26 ~ 2025-01-01
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 16
    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 2016-01-14 ~ 2025-03-26
    IIF 17 - Director → ME
    icon of calendar 2016-01-14 ~ 2020-05-29
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-13
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    L1 VENTURES LTD - 2018-02-14
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -222,811 GBP2024-12-31
    Officer
    icon of calendar 2018-01-30 ~ 2020-11-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-11-09
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 18
    icon of address Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ 2012-01-17
    IIF 64 - Director → ME
  • 19
    YPG NEXUS BALTIC VILLAGE LTD - 2018-07-27
    YPG ONE BALTIC SQUARE LTD - 2021-04-07
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,402,319 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2021-03-26
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2021-03-26
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    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 2021-02-17 ~ 2023-03-23
    IIF 27 - Director → ME
  • 21
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,807 GBP2023-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2025-03-26
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2025-03-26
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 22
    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 2015-02-05 ~ 2023-02-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-10
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Has significant influence or control OE
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 91 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,272,146 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-03-01
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 24
    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
    Person with significant control
    icon of calendar 2017-02-14 ~ 2022-11-27
    IIF 85 - Ownership of shares – 75% or more OE
  • 25
    icon of address 28 Dudley Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ 2017-05-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-05-04
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address Flat 3 , 32-34 Burton Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ 2015-09-21
    IIF 45 - Director → ME
  • 27
    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 2020-05-22 ~ 2022-12-04
    IIF 60 - Director → ME
  • 28
    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 2016-11-11 ~ 2020-09-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2021-01-10
    IIF 67 - Has significant influence or control OE
  • 29
    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 2019-06-07 ~ 2021-01-04
    IIF 61 - Director → ME
    icon of calendar 2024-10-06 ~ 2025-03-27
    IIF 36 - Director → ME
    icon of calendar 2021-10-06 ~ 2024-02-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2020-03-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    icon of calendar 2024-10-13 ~ 2025-03-27
    IIF 91 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-06 ~ 2023-02-07
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    icon of address 26 Hope Street Hope Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ 2020-07-16
    IIF 59 - Director → ME
  • 31
    icon of address 26 Hope Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ 2020-07-16
    IIF 30 - Director → ME
  • 32
    icon of address 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
    icon of calendar 2019-08-29 ~ 2020-07-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-03-01
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    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 2020-06-26 ~ 2023-08-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-10 ~ 2021-07-22
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-22 ~ 2020-11-23
    IIF 81 - Ownership of shares – 75% or more OE
  • 34
    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 2016-11-22 ~ 2020-06-04
    IIF 51 - Director → ME
    icon of calendar 2016-11-22 ~ 2020-06-04
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2020-06-04
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 35
    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 2019-07-01 ~ 2023-01-23
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2022-03-19
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 36
    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 2019-02-14 ~ 2025-05-28
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2022-03-21
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-21 ~ 2025-05-28
    IIF 66 - Has significant influence or control OE
  • 37
    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 2015-11-23 ~ 2020-03-02
    IIF 100 - Secretary → ME
  • 38
    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 2020-05-22 ~ 2020-05-24
    IIF 43 - Director → ME
    icon of calendar 2019-05-30 ~ 2020-03-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2020-03-01
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 39
    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 2017-01-18 ~ 2025-05-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2025-05-28
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 40
    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 2019-02-19 ~ 2022-11-28
    IIF 54 - Director → ME
    icon of calendar 2024-06-12 ~ 2025-03-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2021-01-21
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 41
    icon of address Ypg Group 14 Columbus Quay, Riverside Drive, Liverpool, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    779,677 GBP2020-07-31
    Officer
    icon of calendar 2018-07-06 ~ 2019-10-10
    IIF 52 - Director → ME
    icon of calendar 2019-10-16 ~ 2022-08-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2019-10-10
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    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 2024-04-10 ~ 2025-03-26
    IIF 38 - Director → ME
    icon of calendar 2016-03-07 ~ 2022-11-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-01-20
    IIF 125 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-04-23
    IIF 78 - Ownership of shares – 75% or more OE
  • 43
    icon of address Guest & Company Chartered Accountants, 91 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-11-30
    Officer
    icon of calendar 2015-11-16 ~ 2021-11-01
    IIF 34 - Director → ME
    icon of calendar 2015-11-16 ~ 2021-02-05
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    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 2016-11-24 ~ 2025-03-26
    IIF 16 - Director → ME
    icon of calendar 2016-11-24 ~ 2022-11-28
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2021-10-01
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 45
    icon of address Unit 11 Glacier Building, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ 2025-03-26
    IIF 29 - 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.