logo
explain how to read the page

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

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

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

Sze Ming Yeung

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Mr Sze Ming Yeung
    British born in September 1967

    Resident in United Kingdom

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

      IIF 3
    • 14, Riverside Drive, Liverpool, L3 4DB, England

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

      IIF 5 IIF 6
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

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

      IIF 15 IIF 16 IIF 17
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 22
    • Ypg Group, 14, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 23
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 24
  • Yeung, Sze Ming
    British born in September 1967

    Resident in United Kingdom

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

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

      IIF 26 IIF 27
    • Ypg Group, 14, Riverside Drive, Columbus Quay, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 28
  • Yeung, Sze Ming
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 29
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 30
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 31
  • Yeung, Sze Ming
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 32
    • Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3LB, England

      IIF 33
    • Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, DN31 3LB, England

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

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

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

      IIF 39
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Ypg Group, 14, Riverside Drive, Columbus Quay, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 47
  • Yeung, Sze Ming
    British manager born in September 1967

    Resident in United Kingdom

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

      IIF 48
  • Mr Sze Ming Yeung
    British born in September 1967

    Resident in England

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

      IIF 49 IIF 50
    • 14, Riverside Drive, Liverpool, L3 4DB, England

      IIF 51
    • 1f, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 52 IIF 53
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, England

      IIF 54
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 55 IIF 56
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

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

      IIF 58
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 59 IIF 60
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 61 IIF 62 IIF 63
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 68
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 69 IIF 70 IIF 71
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 73 IIF 74 IIF 75
    • C/o Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 76
    • Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 77 IIF 78
  • Mr Sze Yeung
    British born in September 1967

    Resident in England

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

      IIF 79
  • Yeung, Sze
    British property developer born in September 1967

    Resident in England

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

      IIF 80
  • Yeung, Sze Ming
    British born in September 1967

    Resident in England

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

      IIF 81
    • Altyre House, Church Lane, Tetney, Grimsby, DN36 5JX, United Kingdom

      IIF 82
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Unit 1f / 2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 86
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 87
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 88
    • C/o Quantuma Advisory Limited 6th Floor, The Lexicon Mount Street, Mount Street, Manchester, M2 5NT

      IIF 89
  • Yeung, Sze Ming
    British company director born in September 1967

    Resident in England

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

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

      IIF 91
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 92
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 93
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

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

    Resident in England

    Registered addresses and corresponding companies
  • Yeung, Sze Ming
    British property developer born in September 1967

    Resident in England

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

      IIF 117
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 118
  • Yeung, Sze Ming

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

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

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

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

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

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.