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

Weeks, Paul Michael

    Related profiles found in government register
  • 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
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 42 IIF 43
    • icon of address 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 44 IIF 45
    • icon of address 9, Woad Lane, Great Coates, Grimsby, South Humberside, DN37 9NB, United Kingdom

      IIF 46 IIF 47
    • icon of address C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 48
    • icon of address C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 49
    • icon of address Innovation Centre, Innovation Way, Europark, Grimsby, N E Lincs, DN37 9TT

      IIF 50
    • icon of address Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 51
    • icon of address Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 52
    • icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 53
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 54
  • Weeks, Paul Michael
    British finance born in May 1973

    Resident in England

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

      IIF 55
  • Weeks, Paul Michael
    British licensee born in May 1973

    Resident in England

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

      IIF 56 IIF 57
    • icon of address 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 58
  • Weeks, Paul Michael
    British manager born in May 1973

    Resident in England

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

      IIF 59
    • icon of address C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 60
  • Weeks, Paul Michael
    British self emp born in May 1973

    Resident in England

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

      IIF 61
  • 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
    • icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 104 IIF 105
  • Weeks, Paul
    British self employed born in May 1973

    Resident in England

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

      IIF 106
    • icon of address Suite G4, Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, United Kingdom

      IIF 107
  • Weeks, Paul
    British it consulting born in July 1974

    Resident in England

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

      IIF 108
  • Weeks, Paul Michael
    British bar owner born in May 1973

    Resident in United Kingdom

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

      IIF 109
  • Weeks, Paul Michael
    British manager born in May 1973

    Resident in United Kingdom

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

      IIF 110
  • Weeks, Paul Michael
    British self employed born in May 1973

    Resident in United Kingdom

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

      IIF 111
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 112
  • Mr Paul Michael Weeks
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Michael Weeks
    British born in May 1975

    Resident in England

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

      IIF 151
  • 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
    • icon of address 4, Woodman Close, Sparsholt, Winchester, SO21 2NT, England

      IIF 180
  • Mr Paul Michael Weeks
    English born in July 1973

    Resident in England

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

      IIF 181
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 182
  • Weeks, Paul Michael

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

    Resident in United Kingdom

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

      IIF 208 IIF 209
  • Paul Weeks
    British born in May 1973

    Resident in United Kingdom

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

      IIF 210 IIF 211 IIF 212
    • icon of address C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 214
    • icon of address C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 215
  • Weeks, Paul

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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