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

Trueman, Stephen

    Related profiles found in government register
  • Trueman, Stephen
    British director born in April 1967

    Resident in England

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

      IIF 1
    • icon of address C/o Propco, 13 Dudley Street, Grimsby, Humberside, DN31 2AW, United Kingdom

      IIF 2
  • Trueman, Stephen
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Old Courts Road, Brigg, North Lincolnshire, DN20 8JD, United Kingdom

      IIF 3
    • icon of address Head Office, 10 West Street, Scawby, Brigg, DN20 9AN, England

      IIF 4
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 5 IIF 6 IIF 7
    • icon of address Speedwell Mill, Speedwell Mill, Old Coach Road, Matlock, DE4 5FY, England

      IIF 10
    • icon of address Speedwell Mill, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 11
  • Trueman, Stephen
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Trueman
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -101,187 GBP2021-11-30
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,050 GBP2021-09-19
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 248 St. Nicholas Drive, Grimsby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,376 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -246,695 GBP2021-09-19
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 5
    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 2016-04-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    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 2016-04-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 7
    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 2016-04-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    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 2016-04-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    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 2016-04-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    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 2024-08-31 ~ now
    IIF 3 - Director → ME
  • 11
    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 2016-04-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    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 2016-04-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    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 2016-04-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    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 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 16
    icon of address De4 5fy, Speedwell Mill Speedwell Mill, Old Coach Road, Matlock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,033 GBP2023-09-17
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 17
    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 2016-04-05 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -67,917 GBP2021-11-30
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -141,205 GBP2021-11-30
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Speedwell Mill, Speedwell Mill, Old Coach Road, Tansley, Matlock, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,652 GBP2023-11-30
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 22
    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 2018-04-10 ~ dissolved
    IIF 36 - Director → ME
  • 23
    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 2016-04-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    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 2018-04-10 ~ 2020-01-29
    IIF 2 - Director → ME
  • 2
    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 2017-06-12 ~ 2018-10-12
    IIF 18 - Director → ME
  • 3
    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 2016-04-05 ~ 2018-10-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    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 2016-04-05 ~ 2018-10-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    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 2016-04-05 ~ 2018-11-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    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 2016-04-05 ~ 2020-01-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-29
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    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 2016-04-05 ~ 2018-10-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    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 2016-04-05 ~ 2018-10-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    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 2016-04-05 ~ 2018-10-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 66 - Ownership of shares – 75% or more OE
  • 10
    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 2016-04-05 ~ 2018-10-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 60 - Ownership of shares – 75% or more OE
  • 11
    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 2016-04-05 ~ 2018-10-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    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 2016-04-05 ~ 2018-10-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    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 2016-04-05 ~ 2018-10-12
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    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 2016-04-05 ~ 2018-10-12
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    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 2016-04-05 ~ 2018-11-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-05
    IIF 62 - Ownership of shares – 75% or more OE
  • 16
    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 2016-04-05 ~ 2018-10-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    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 2016-04-05 ~ 2018-10-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    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 2016-04-05 ~ 2018-02-01
    IIF 46 - Director → ME
  • 19
    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 2016-04-05 ~ 2018-10-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    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 2016-04-05 ~ 2018-10-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    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 2016-04-05 ~ 2020-01-27
    IIF 31 - Director → ME
  • 22
    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 ~ 2018-08-07
    IIF 34 - Director → ME
  • 23
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2018-10-12
    IIF 14 - Director → ME
  • 24
    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 2016-04-05 ~ 2018-10-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    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 2016-05-31 ~ 2018-11-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2018-11-05
    IIF 56 - Ownership of shares – 75% or more OE
  • 26
    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 2018-04-10 ~ 2020-01-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ 2020-01-29
    IIF 71 - Ownership of shares – 75% or more OE
  • 27
    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 2018-04-10 ~ 2020-01-29
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.