logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Michael Weeks

    Related profiles found in government register
  • Mr Paul Michael Weeks
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 1 IIF 2
  • Mr Paul Michael Weeks
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 17, Old Courts Road, Brigg, DN20 8JD, England

      IIF 3 IIF 4 IIF 5
    • 17, Old Courts Road, Brigg, North Lincolnshire, DN20 8JD, England

      IIF 12 IIF 13 IIF 14
    • 17, Old Courts Road, Brigg, North Lincolnshire, DN20 8JD, United Kingdom

      IIF 21
    • C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 22 IIF 23
    • C/o Propco, 13 Dudley Street, Grimsby, Humberside, DN31 2AW, England

      IIF 24 IIF 25
    • C/o Propco, 13 Dudley Street, Grimsby, Humberside, DN31 2AW, United Kingdom

      IIF 26 IIF 27
    • Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 28
    • The Innovation Centre, Innovation Way, Europarc, Grimsby, South Humberside, DN37 9TT, England

      IIF 29
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 30
    • 2 The Courtyard, Anlaby House Estate, Beverley Road, Anlaby, Hull, HU10 7AY, England

      IIF 31 IIF 32 IIF 33
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 34
    • Suit 2, First Floor, 65-67 Lever Street, Manchester, M1 1FL, United Kingdom

      IIF 35
    • Suite 2 First Floor, 65-67 Lever Street, Manchester, M1 1FL, England

      IIF 36
    • Suite 2 First Floor, 65-67 Lever Street, Manchester, M1 1FL, United Kingdom

      IIF 37 IIF 38
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 39 IIF 40
  • Paul Weeks
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, N12 0DR, England

      IIF 41 IIF 42 IIF 43
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 45
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 46
  • Mr Paul Michael Weeks
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 47
  • Weeks, Paul Michael
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 48
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr Paul Michael Weeks
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Head Office, 10 West Street, Scawby, Brigg, DN20 9AN, England

      IIF 52
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 53
  • Mr Paul Weeks
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Weeks
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodman Close, Sparsholt, Winchester, SO21 2NT, England

      IIF 82
  • Weeks, Paul Michael
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Trafalgar Ave, Grimsby, N E Lincs, DN34 5RE, United Kingdom

      IIF 83
    • C/o Propco, 13 Dudley Street, Grimsby, Humberside, DN31 2AW, United Kingdom

      IIF 84
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 85
    • 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 86
    • 2 The Courtyard, Anlaby House Estate, Beverley Road, Anlaby, Hull, HU10 7AY, England

      IIF 87
  • Weeks, Paul Michael
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Weeks, Paul Michael
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 127 IIF 128
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 129 IIF 130
    • 9, Woad Lane, Great Coates, Grimsby, South Humberside, DN37 9NB, United Kingdom

      IIF 131 IIF 132
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 133
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 134
    • Innovation Centre, Innovation Way, Europark, Grimsby, N E Lincs, DN37 9TT

      IIF 135
    • Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 136
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 137
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 138
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 139
  • Weeks, Paul Michael
    British finance born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 140
  • Weeks, Paul Michael
    British licensee born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 141 IIF 142
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 143
  • Weeks, Paul Michael
    British manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 144
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 145
  • Weeks, Paul Michael
    British self emp born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9 Woad Lane, Grimsby, Lincolnshire, DN37 9NB

      IIF 146
  • Weeks, Paul Michael
    British self employed born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Weeks, Paul Michael
    British self emplyed born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 186 IIF 187
  • Weeks, Paul
    British self employed born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite G4, Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, RH10 7SL, England

      IIF 188
    • Suite G4, Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, United Kingdom

      IIF 189
  • Weeks, Paul
    British it consulting born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodman Close, Sparsholt, Winchester, SO21 2NT, England

      IIF 190
  • Weeks, Paul Michael

    Registered addresses and corresponding companies
  • Weeks, Paul

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 216 IIF 217 IIF 218
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 219 IIF 220
    • 3, Trafalgar Ave, Grimsby, N E Lincs, DN34 5RE, United Kingdom

      IIF 221
    • 9, Woad Lane, Great Coates, Grimsby, DN37 9NB, United Kingdom

      IIF 222 IIF 223
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 224
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 225
    • C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 226 IIF 227
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 228
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 229
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 230
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 231 IIF 232 IIF 233
    • 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 236
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 237
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 238
child relation
Offspring entities and appointments
Active 56
  • 1
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    255,394 GBP2024-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 8 - Has significant influence or controlOE
  • 2
    Suite 2 First Floor, 65-67 Lever Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 127 - Director → ME
    2016-07-14 ~ dissolved
    IIF 217 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,733 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,280 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 17 - Has significant influence or controlOE
  • 6
    Unit G2 Innovation Centre, Europarc, Grimsby, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    2008-12-05 ~ dissolved
    IIF 153 - Director → ME
  • 7
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2022-04-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 145 - Director → ME
    2016-07-14 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,350 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 21 - Has significant influence or controlOE
  • 10
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,578 GBP2024-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 14 - Has significant influence or controlOE
  • 11
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,878 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 19 - Has significant influence or controlOE
  • 12
    Suite G4 Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 188 - Director → ME
  • 13
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    195,963 GBP2024-10-31
    Person with significant control
    2024-02-27 ~ now
    IIF 4 - Has significant influence or controlOE
  • 14
    H4LO LIMITED - 2013-10-08
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255 GBP2024-11-30
    Person with significant control
    2025-01-02 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    Suite G4 Worth Corner, Turners Hill Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 151 - Director → ME
  • 16
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    ELITE DRINKS DISTRIBUTION LIMITED - 2015-07-08
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-09-16 ~ dissolved
    IIF 149 - Director → ME
  • 18
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 148 - Director → ME
    2014-01-22 ~ dissolved
    IIF 193 - Secretary → ME
  • 19
    27 Bethlehem Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 183 - Director → ME
    2011-05-20 ~ dissolved
    IIF 238 - Secretary → ME
  • 20
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,113,841 GBP2024-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 18 - Has significant influence or controlOE
  • 21
    C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 133 - Director → ME
    2016-07-14 ~ dissolved
    IIF 225 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    Worth Corner Business Centre Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 147 - Director → ME
  • 23
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,265 GBP2024-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 24
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    2018-04-09 ~ dissolved
    IIF 126 - Director → ME
  • 25
    BEERCO LTD - 2014-04-09
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -396,245 GBP2015-12-31
    Officer
    2014-01-22 ~ dissolved
    IIF 184 - Director → ME
    2014-01-22 ~ dissolved
    IIF 214 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    MAJORDEAL 1 LIMITED - 2016-03-04
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    204 GBP2016-12-31
    Officer
    2015-06-03 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 27
    OAKBURN LIMITED - 2016-03-04
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,528 GBP2016-12-31
    Officer
    2015-05-21 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    JADEVIEW LIMITED - 2016-03-04
    Speedwell Mill Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    595 GBP2016-12-31
    Officer
    2015-05-21 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 29
    Suite 2 First Floor, Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 30
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,859 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 7 - Has significant influence or controlOE
  • 31
    G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 156 - Director → ME
  • 32
    THE COUNTY PUBLIC HOUSE (GRIMSBY) LIMITED - 2012-06-22
    Suite G4 Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 189 - Director → ME
  • 33
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,816 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 13 - Has significant influence or controlOE
  • 34
    Dalton House, Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 136 - Director → ME
  • 35
    UKPM (CHESTER-LE-STREET) LIMITED - 2018-04-11
    Suit 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,632 GBP2016-10-31
    Officer
    2017-08-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 36
    Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 137 - Director → ME
    2016-07-18 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 37
    IPM MANAGEMENT SERVICES LIMITED - 2019-02-22
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,522 GBP2024-12-31
    Officer
    2016-07-14 ~ now
    IIF 51 - Director → ME
    2016-07-14 ~ now
    IIF 213 - Secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 38
    PAUL WEEKS PROCUREMENT LIMITED - 2020-07-15
    INNOVATION PUB PROCUREMENT LTD - 2019-02-20
    ELITE ENTERTAINMENT (LINCOLN) LTD - 2015-05-29
    Innovation Centre, Innovation Way, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,269 GBP2024-12-31
    Officer
    2010-08-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 39
    4 Woodman Close, Sparsholt, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,239 GBP2022-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 40
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 41
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,984 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 12 - Has significant influence or controlOE
  • 42
    84 Mary Street, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 150 - Director → ME
    2011-12-12 ~ dissolved
    IIF 223 - Secretary → ME
  • 43
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 44
    ZEST PROPERTY (SCUNTHORPE) LIMITED - 2013-03-15
    G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 152 - Director → ME
    2011-11-16 ~ dissolved
    IIF 222 - Secretary → ME
  • 45
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    300,473 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 16 - Has significant influence or controlOE
  • 46
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2024-11-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    562,936 GBP2024-09-30
    Person with significant control
    2024-01-15 ~ now
    IIF 9 - Has significant influence or controlOE
  • 48
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2021-03-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 49
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 50
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,563 GBP2024-10-31
    Person with significant control
    2024-02-27 ~ now
    IIF 6 - Has significant influence or controlOE
  • 51
    C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 52
    17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,467 GBP2024-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 10 - Has significant influence or controlOE
  • 53
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,217 GBP2024-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 15 - Has significant influence or controlOE
  • 54
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 128 - Director → ME
    2016-07-14 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 55
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 144 - Director → ME
    2016-07-14 ~ dissolved
    IIF 218 - Secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 56
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 76
  • 1
    GPL PROPERTIES N0.19 LIMITED - 2020-07-01
    4385, 09720416: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    14,121,031 GBP2020-12-31
    Officer
    2015-08-06 ~ 2020-01-27
    IIF 83 - Director → ME
    2015-08-06 ~ 2020-01-27
    IIF 221 - Secretary → ME
  • 2
    LPL PROPERTIES NO.2 LIMITED - 2020-07-01
    85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,697,423 GBP2019-12-31
    Officer
    2012-08-29 ~ 2020-01-27
    IIF 163 - Director → ME
    2012-08-29 ~ 2016-04-05
    IIF 194 - Secretary → ME
  • 3
    SAILFISHCO LTD - 2022-09-12
    C/o Quantuma Advisory Limited, 14 Derby Road, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,055,614 GBP2022-06-30
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 118 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    UKPM (CARDIFF) LIMITED - 2020-06-16
    154 High St High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,509,809 GBP2020-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 90 - Director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 99 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 6
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 120 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 7
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 115 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 101 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 9
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 113 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 10
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 114 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 11
    GPL PROPERTIES NO.18 LIMITED - 2020-06-30
    GRIMSBY PUBS LIMITED - 2014-06-05
    Unit 46 Devonshire Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,684,203 GBP2020-12-31
    Officer
    2009-09-03 ~ 2020-01-27
    IIF 135 - Director → ME
  • 12
    PMW CAPITAL PARTNERS LIMITED - 2017-06-09
    FOODSCO LIMITED - 2014-04-10
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,608 GBP2022-12-31
    Officer
    2014-01-22 ~ 2017-06-12
    IIF 154 - Director → ME
    2014-01-22 ~ 2017-06-12
    IIF 192 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 52 - Ownership of shares – 75% or more OE
  • 13
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,036 GBP2024-10-31
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 173 - Director → ME
    2013-12-04 ~ 2016-04-05
    IIF 197 - Secretary → ME
  • 14
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,789 GBP2024-12-31
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 178 - Director → ME
    2013-12-04 ~ 2016-04-05
    IIF 196 - Secretary → ME
  • 15
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,223 GBP2024-12-31
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 177 - Director → ME
    2015-03-12 ~ 2016-04-05
    IIF 234 - Secretary → ME
  • 16
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 100 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 17
    ALEXANDRIA CARE LTD - 2020-08-13
    PROPCO LIMITED - 2020-08-11
    Waldron House Drury Lane, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,839,346 GBP2020-09-29
    Officer
    2014-01-22 ~ 2016-04-05
    IIF 179 - Director → ME
    2014-01-22 ~ 2016-04-05
    IIF 212 - Secretary → ME
  • 18
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 122 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 19
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 104 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    GPL PROPERTIES NO.7 LIMITED - 2020-07-08
    MANAGEMENT TIMES LTD - 2012-05-14
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,985,895 GBP2020-12-31
    Officer
    2011-02-11 ~ 2020-01-27
    IIF 138 - Director → ME
  • 21
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 96 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 22
    SPL PROPERTIES NO.1 LIMITED - 2020-06-10
    Sovereign House, Barehill Street, Littleborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,425,901 GBP2022-12-31
    Officer
    2013-02-15 ~ 2020-01-27
    IIF 85 - Director → ME
    2013-02-15 ~ 2020-01-27
    IIF 206 - Secretary → ME
  • 23
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,555 GBP2017-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 169 - Director → ME
  • 24
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,672 GBP2017-12-31
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 168 - Director → ME
    2012-11-09 ~ 2016-04-05
    IIF 201 - Secretary → ME
  • 25
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,482 GBP2024-12-31
    Officer
    2013-03-07 ~ 2016-04-05
    IIF 176 - Director → ME
    2013-03-07 ~ 2016-04-05
    IIF 209 - Secretary → ME
  • 26
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2017-12-31
    Officer
    2013-06-17 ~ 2016-04-05
    IIF 166 - Director → ME
    2013-06-17 ~ 2016-04-05
    IIF 203 - Secretary → ME
  • 27
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800 GBP2017-12-31
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 172 - Director → ME
    2013-12-09 ~ 2016-04-05
    IIF 202 - Secretary → ME
  • 28
    LRH (MANAGEMENT) LIMITED - 2013-12-06
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,550 GBP2017-12-31
    Officer
    2012-01-05 ~ 2016-04-05
    IIF 140 - Director → ME
  • 29
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,130 GBP2022-12-31
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 158 - Director → ME
    2013-12-09 ~ 2016-04-05
    IIF 205 - Secretary → ME
  • 30
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-11-30
    Officer
    2014-02-27 ~ 2016-04-05
    IIF 171 - Director → ME
    2014-02-27 ~ 2016-04-05
    IIF 211 - Secretary → ME
  • 31
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -285 GBP2025-06-30
    Officer
    2012-02-01 ~ 2016-04-05
    IIF 175 - Director → ME
  • 32
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,719 GBP2018-12-31
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 129 - Director → ME
    2016-02-09 ~ 2016-04-05
    IIF 220 - Secretary → ME
  • 33
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,562 GBP2024-12-31
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 130 - Director → ME
    2016-02-09 ~ 2016-04-05
    IIF 219 - Secretary → ME
  • 34
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301 GBP2017-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 161 - Director → ME
  • 35
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,663 GBP2019-12-31
    Officer
    2012-01-05 ~ 2016-04-05
    IIF 162 - Director → ME
    2012-01-05 ~ 2016-04-05
    IIF 195 - Secretary → ME
  • 36
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,944 GBP2024-08-30
    Officer
    2012-01-12 ~ 2016-04-05
    IIF 174 - Director → ME
    2012-01-12 ~ 2016-04-05
    IIF 200 - Secretary → ME
  • 37
    WHITE HART PROPERTY CO LIMITED - 2012-05-15
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109,145 GBP2024-12-31
    Officer
    2011-05-19 ~ 2016-04-05
    IIF 164 - Director → ME
    2011-05-19 ~ 2016-04-05
    IIF 231 - Secretary → ME
  • 38
    CROWN & ANCHOR PROPERTY LIMITED - 2012-05-15
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,801 GBP2016-12-31
    Officer
    2011-11-08 ~ 2016-04-05
    IIF 186 - Director → ME
    2011-11-08 ~ 2016-04-05
    IIF 232 - Secretary → ME
  • 39
    SWIGS PROPERTY COMPANY LIMITED - 2012-05-11
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,370 GBP2016-12-31
    Officer
    2011-09-02 ~ 2016-04-05
    IIF 187 - Director → ME
  • 40
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 121 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 41
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 108 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 42
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,830 GBP2024-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 91 - Director → ME
  • 43
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,098 GBP2024-12-31
    Officer
    2012-05-03 ~ 2016-04-05
    IIF 160 - Director → ME
    2012-05-03 ~ 2016-04-05
    IIF 198 - Secretary → ME
  • 44
    C/o Propco, 13 Dudley Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,815 GBP2017-12-31
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 141 - Director → ME
    2017-01-23 ~ 2017-01-23
    IIF 226 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2017-01-23
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 45
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    2014-04-04 ~ 2016-04-05
    IIF 170 - Director → ME
    2014-04-04 ~ 2016-04-05
    IIF 204 - Secretary → ME
  • 46
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,306 GBP2024-12-31
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 167 - Director → ME
    2015-03-12 ~ 2016-04-05
    IIF 235 - Secretary → ME
  • 47
    INNOVATION UTILITY SUPPLIES LIMITED - 2015-12-16
    GPL PROPERTIES NO. 16 LIMITED - 2015-07-03
    COTTEES PROPERTY CO. LTD - 2014-01-22
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -799 GBP2016-12-30
    Officer
    2012-07-17 ~ 2020-02-07
    IIF 185 - Director → ME
    2012-07-17 ~ 2020-02-07
    IIF 215 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 29 - Ownership of shares – 75% or more OE
  • 48
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ 2020-01-27
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 31 - Ownership of shares – 75% or more OE
  • 49
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,207 GBP2016-12-31
    Officer
    2012-07-17 ~ 2016-04-05
    IIF 181 - Director → ME
    2012-07-17 ~ 2016-04-05
    IIF 208 - Secretary → ME
  • 50
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,513 GBP2024-12-31
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 165 - Director → ME
    2012-11-09 ~ 2016-04-05
    IIF 210 - Secretary → ME
  • 51
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ 2016-04-05
    IIF 157 - Director → ME
    2014-06-19 ~ 2016-04-05
    IIF 233 - Secretary → ME
  • 52
    IPM PHEONIX LIMITED - 2022-01-26
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Active Corporate
    Equity (Company account)
    431,605 GBP2020-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 86 - Director → ME
    2015-12-14 ~ 2020-01-27
    IIF 236 - Secretary → ME
  • 53
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 116 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 54
    Unit 26 Spale People Estate Road, South Humberside Industrial Estate, Grimsby, Lincs
    Liquidation Corporate (2 parents)
    Officer
    2006-05-26 ~ 2008-10-13
    IIF 146 - Director → ME
  • 55
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 107 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 56
    LPL PROPERTIES NO.3 LIMITED - 2020-07-08
    4385, 08203253 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    11,260,269 GBP2020-12-31
    Officer
    2012-09-05 ~ 2016-04-05
    IIF 182 - Director → ME
    2012-09-05 ~ 2016-04-05
    IIF 191 - Secretary → ME
  • 57
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 111 - Director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 58
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 102 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 59
    Richard House, Winckley Square, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,272 GBP2017-12-31
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 142 - Director → ME
    2017-01-23 ~ 2017-01-23
    IIF 227 - Secretary → ME
    Person with significant control
    2017-01-23 ~ 2018-08-07
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 60
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ 2018-04-10
    IIF 143 - Director → ME
    2017-01-25 ~ 2018-04-10
    IIF 237 - Secretary → ME
    Person with significant control
    2017-01-25 ~ 2018-10-12
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 61
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 125 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 62
    IPM COMMUNITY AND COUNTY LIMITED - 2020-06-16
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,221,176 GBP2019-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 32 - Ownership of shares – 75% or more OE
  • 63
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 106 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 64
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 110 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 65
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2022-12-31
    Officer
    2014-04-04 ~ 2016-04-05
    IIF 180 - Director → ME
    2014-04-04 ~ 2016-04-05
    IIF 199 - Secretary → ME
  • 66
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,422 GBP2024-11-30
    Officer
    2016-05-27 ~ 2016-05-31
    IIF 134 - Director → ME
    2016-05-27 ~ 2016-05-31
    IIF 228 - Secretary → ME
  • 67
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 117 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 68
    IPM HIGH STREET LIMITED - 2020-06-15
    31 & 32 Park Row, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,984,303 GBP2019-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 33 - Ownership of shares – 75% or more OE
  • 69
    JPL PROPERTIES 19 LTD - 2020-07-08
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,041,944 GBP2021-12-31
    Officer
    2014-07-24 ~ 2020-01-27
    IIF 155 - Director → ME
    2014-07-24 ~ 2020-01-27
    IIF 229 - Secretary → ME
  • 70
    RUDDCO LTD - 2020-03-16
    1 & 2 High Street, Erdington, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,571,111 GBP2020-04-30
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 123 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 71
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 103 - Director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 72
    31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 98 - Director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 73
    46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,601,572 GBP2021-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 84 - Director → ME
    Person with significant control
    2017-08-11 ~ 2018-04-10
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 74
    Mha Macintyre Hudson Llp, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,558,943 GBP2021-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 89 - Director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 75
    C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 88 - Director → ME
  • 76
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,298 GBP2017-12-31
    Officer
    2012-10-23 ~ 2016-04-05
    IIF 159 - Director → ME
    2012-10-23 ~ 2016-04-05
    IIF 207 - Secretary → 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.