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

    Related profiles found in government register
  • Weeks, Paul

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

      IIF 1 IIF 2 IIF 3
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 4 IIF 5
    • 3, Trafalgar Ave, Grimsby, N E Lincs, DN34 5RE, United Kingdom

      IIF 6
    • 9, Woad Lane, Great Coates, Grimsby, DN37 9NB, United Kingdom

      IIF 7 IIF 8
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 9 IIF 10
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 11
    • C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 12 IIF 13
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 14
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 15
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 16
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 17 IIF 18 IIF 19
    • 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 22
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 23
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 24
  • Weeks, Paul Michael

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

    Resident in England

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

      IIF 49
    • Suite G4, Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, United Kingdom

      IIF 50
  • Weeks, Paul
    British it consulting born in July 1974

    Resident in England

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

      IIF 51
  • Weeks, Paul Michael
    British company director born in May 1973

    Resident in England

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

    Resident in England

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

      IIF 93 IIF 94
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 95 IIF 96
    • 9, Woad Lane, Great Coates, Grimsby, South Humberside, DN37 9NB, United Kingdom

      IIF 97 IIF 98
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 99
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 100
    • Innovation Centre, Innovation Way, Europark, Grimsby, N E Lincs, DN37 9TT

      IIF 101
    • Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 102
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 103
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 104
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 105
  • Weeks, Paul Michael
    British finance born in May 1973

    Resident in England

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

      IIF 106
  • Weeks, Paul Michael
    British licensee born in May 1973

    Resident in England

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

      IIF 107 IIF 108
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

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

    Resident in England

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

      IIF 110
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 111
  • Weeks, Paul Michael
    British self emp born in May 1973

    Resident in England

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

      IIF 112
  • Weeks, Paul Michael
    British self employed born in May 1973

    Resident in England

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

    Resident in England

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

      IIF 155 IIF 156
  • Mr Paul Weeks
    British born in May 1973

    Resident in England

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

    Resident in England

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

      IIF 185
  • Paul Weeks
    British born in May 1973

    Resident in United Kingdom

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

      IIF 186 IIF 187 IIF 188
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 190 IIF 191
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 192
  • Weeks, Paul Michael
    British bar owner born in May 1973

    Resident in United Kingdom

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

      IIF 193
  • Weeks, Paul Michael
    British manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 194
  • Weeks, Paul Michael
    British self employed born in May 1973

    Resident in United Kingdom

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

      IIF 195
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 196
  • Mr Paul Michael Weeks
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Michael Weeks
    English born in July 1973

    Resident in England

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

      IIF 235
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 236
  • Mr Paul Michael Weeks
    British born in May 1975

    Resident in England

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

      IIF 237
  • Mr Paul Michael Weeks
    British born in May 1973

    Resident in United Kingdom

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

      IIF 238
child relation
Offspring entities and appointments
Active 56
  • 1
    17 Old Courts Road, Brigg, England
    Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    145,325 GBP2023-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 202 - Has significant influence or controlOE
  • 2
    Suite 2 First Floor, 65-67 Lever Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 3
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 93 - director → ME
    2016-07-14 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 4
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    86,505 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 214 - Has significant influence or controlOE
  • 5
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    89,266 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 211 - Has significant influence or controlOE
  • 6
    Unit G2 Innovation Centre, Europarc, Grimsby, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-05 ~ dissolved
    IIF 120 - director → ME
  • 7
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-04-22 ~ now
    IIF 193 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 8
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 111 - director → ME
    2016-07-14 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Has significant influence or controlOE
  • 9
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,255 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 215 - Has significant influence or controlOE
  • 10
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    26,766 GBP2023-09-17
    Person with significant control
    2024-02-27 ~ now
    IIF 208 - Has significant influence or controlOE
  • 11
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    111,396 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 213 - Has significant influence or controlOE
  • 12
    Suite G4 Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 49 - director → ME
  • 13
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    139,106 GBP2023-10-31
    Person with significant control
    2024-02-27 ~ now
    IIF 198 - Has significant influence or controlOE
  • 14
    H4LO LIMITED - 2013-10-08
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    -20,927 GBP2023-11-30
    Person with significant control
    2025-01-02 ~ now
    IIF 199 - Has significant influence or controlOE
  • 15
    Suite G4 Worth Corner, Turners Hill Road, Crawley, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 118 - director → ME
  • 16
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 17
    ELITE DRINKS DISTRIBUTION LIMITED - 2015-07-08
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-09-16 ~ dissolved
    IIF 116 - director → ME
  • 18
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 115 - director → ME
    2014-01-22 ~ dissolved
    IIF 27 - secretary → ME
  • 19
    27 Bethlehem Street, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 152 - director → ME
    2011-05-20 ~ dissolved
    IIF 24 - secretary → ME
  • 20
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,961,559 GBP2023-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 212 - Has significant influence or controlOE
  • 21
    C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 99 - director → ME
    2016-07-14 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 22
    Worth Corner Business Centre Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 113 - director → ME
  • 23
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    34,193 GBP2023-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 197 - Has significant influence or controlOE
  • 24
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    2018-04-09 ~ dissolved
    IIF 92 - director → ME
  • 25
    BEERCO LTD - 2014-04-09
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -396,245 GBP2015-12-31
    Officer
    2014-01-22 ~ dissolved
    IIF 153 - director → ME
    2014-01-22 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 26
    MAJORDEAL 1 LIMITED - 2016-03-04
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    204 GBP2016-12-31
    Officer
    2015-06-03 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
  • 27
    OAKBURN LIMITED - 2016-03-04
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,528 GBP2016-12-31
    Officer
    2015-05-21 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 28
    JADEVIEW LIMITED - 2016-03-04
    Speedwell Mill Old Coach Road, Tansley, Derbyshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    595 GBP2016-12-31
    Officer
    2015-05-21 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 29
    Suite 2 First Floor, Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 30
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    11,869 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 201 - Has significant influence or controlOE
  • 31
    G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 123 - director → ME
  • 32
    THE COUNTY PUBLIC HOUSE (GRIMSBY) LIMITED - 2012-06-22
    Suite G4 Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 50 - director → ME
  • 33
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    177,521 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 207 - Has significant influence or controlOE
  • 34
    Dalton House, Windsor Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 102 - director → ME
  • 35
    UKPM (CHESTER-LE-STREET) LIMITED - 2018-04-11
    Suit 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,632 GBP2016-10-31
    Officer
    2017-08-11 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 36
    Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 103 - director → ME
    2016-07-18 ~ dissolved
    IIF 16 - secretary → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 37
    IPM MANAGEMENT SERVICES LIMITED - 2019-02-22
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,227 GBP2023-12-31
    Officer
    2016-07-14 ~ now
    IIF 194 - director → ME
    2016-07-14 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 38
    PAUL WEEKS PROCUREMENT LIMITED - 2020-07-15
    INNOVATION PUB PROCUREMENT LTD - 2019-02-20
    ELITE ENTERTAINMENT (LINCOLN) LTD - 2015-05-29
    Innovation Centre, Innovation Way, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    2,038 GBP2023-12-31
    Officer
    2010-08-20 ~ now
    IIF 195 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 39
    4 Woodman Close, Sparsholt, Winchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    107,239 GBP2022-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 40
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 41
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    91,995 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 206 - Has significant influence or controlOE
  • 42
    84 Mary Street, Scunthorpe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 117 - director → ME
    2011-12-12 ~ dissolved
    IIF 8 - secretary → ME
  • 43
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 44
    ZEST PROPERTY (SCUNTHORPE) LIMITED - 2013-03-15
    G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 119 - director → ME
    2011-11-16 ~ dissolved
    IIF 7 - secretary → ME
  • 45
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    311,175 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 210 - Has significant influence or controlOE
  • 46
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2024-11-18 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    574,046 GBP2023-09-30
    Person with significant control
    2024-01-15 ~ now
    IIF 203 - Has significant influence or controlOE
  • 48
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 196 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 49
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 50
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    70,291 GBP2023-10-31
    Person with significant control
    2024-02-27 ~ now
    IIF 200 - Has significant influence or controlOE
  • 51
    C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 52
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    1,244 GBP2023-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 204 - Has significant influence or controlOE
  • 53
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    88,620 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 209 - Has significant influence or controlOE
  • 54
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 94 - director → ME
    2016-07-14 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 55
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 110 - director → ME
    2016-07-14 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 56
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
Ceased 76
  • 1
    GPL PROPERTIES N0.19 LIMITED - 2020-07-01
    4385, 09720416: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    14,121,031 GBP2020-12-31
    Officer
    2015-08-06 ~ 2020-01-27
    IIF 114 - director → ME
    2015-08-06 ~ 2020-01-27
    IIF 6 - secretary → ME
  • 2
    LPL PROPERTIES NO.2 LIMITED - 2020-07-01
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Equity (Company account)
    7,697,423 GBP2019-12-31
    Officer
    2012-08-29 ~ 2020-01-27
    IIF 130 - director → ME
    2012-08-29 ~ 2016-04-05
    IIF 28 - secretary → ME
  • 3
    SAILFISHCO LTD - 2022-09-12
    C/o Quantuma Advisory Limited, 14 Derby Road, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    2,055,614 GBP2022-06-30
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 84 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 4
    UKPM (CARDIFF) LIMITED - 2020-06-16
    154 High St High Street, Margate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,509,809 GBP2020-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 54 - director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 5
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 65 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 6
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 86 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 7
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 81 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 8
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 67 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 9
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 79 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 10
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 80 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 11
    GPL PROPERTIES NO.18 LIMITED - 2020-06-30
    GRIMSBY PUBS LIMITED - 2014-06-05
    Unit 46 Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    13,684,203 GBP2020-12-31
    Officer
    2009-09-03 ~ 2020-01-27
    IIF 101 - director → ME
  • 12
    PMW CAPITAL PARTNERS LIMITED - 2017-06-09
    FOODSCO LIMITED - 2014-04-10
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,608 GBP2022-12-31
    Officer
    2014-01-22 ~ 2017-06-12
    IIF 121 - director → ME
    2014-01-22 ~ 2017-06-12
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 235 - Ownership of shares – 75% or more OE
  • 13
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    12,999 GBP2023-10-31
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 141 - director → ME
    2013-12-04 ~ 2016-04-05
    IIF 31 - secretary → ME
  • 14
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    95,669 GBP2023-12-31
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 146 - director → ME
    2013-12-04 ~ 2016-04-05
    IIF 30 - secretary → ME
  • 15
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    19,803 GBP2023-12-31
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 145 - director → ME
    2015-03-12 ~ 2016-04-05
    IIF 20 - secretary → ME
  • 16
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 66 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 17
    ALEXANDRIA CARE LTD - 2020-08-13
    PROPCO LIMITED - 2020-08-11
    Waldron House Drury Lane, Chadderton, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,839,346 GBP2020-09-29
    Officer
    2014-01-22 ~ 2016-04-05
    IIF 147 - director → ME
    2014-01-22 ~ 2016-04-05
    IIF 46 - secretary → ME
  • 18
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 88 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 19
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 70 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 20
    GPL PROPERTIES NO.7 LIMITED - 2020-07-08
    MANAGEMENT TIMES LTD - 2012-05-14
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    15,985,895 GBP2020-12-31
    Officer
    2011-02-11 ~ 2020-01-27
    IIF 104 - director → ME
  • 21
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 62 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 22
    SPL PROPERTIES NO.1 LIMITED - 2020-06-10
    Sovereign House, Barehill Street, Littleborough, England
    Corporate (1 parent)
    Equity (Company account)
    7,425,901 GBP2022-12-31
    Officer
    2013-02-15 ~ 2020-01-27
    IIF 139 - director → ME
    2013-02-15 ~ 2020-01-27
    IIF 40 - secretary → ME
  • 23
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,555 GBP2017-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 136 - director → ME
  • 24
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,672 GBP2017-12-31
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 135 - director → ME
    2012-11-09 ~ 2016-04-05
    IIF 35 - secretary → ME
  • 25
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    69,878 GBP2023-12-31
    Officer
    2013-03-07 ~ 2016-04-05
    IIF 144 - director → ME
    2013-03-07 ~ 2016-04-05
    IIF 43 - secretary → ME
  • 26
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    85 GBP2017-12-31
    Officer
    2013-06-17 ~ 2016-04-05
    IIF 133 - director → ME
    2013-06-17 ~ 2016-04-05
    IIF 37 - secretary → ME
  • 27
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    800 GBP2017-12-31
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 140 - director → ME
    2013-12-09 ~ 2016-04-05
    IIF 36 - secretary → ME
  • 28
    LRH (MANAGEMENT) LIMITED - 2013-12-06
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,550 GBP2017-12-31
    Officer
    2012-01-05 ~ 2016-04-05
    IIF 106 - director → ME
  • 29
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    81,130 GBP2022-12-31
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 125 - director → ME
    2013-12-09 ~ 2016-04-05
    IIF 39 - secretary → ME
  • 30
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2020-11-30
    Officer
    2014-02-27 ~ 2016-04-05
    IIF 138 - director → ME
    2014-02-27 ~ 2016-04-05
    IIF 45 - secretary → ME
  • 31
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,667 GBP2023-12-31
    Officer
    2012-02-01 ~ 2016-04-05
    IIF 143 - director → ME
  • 32
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,719 GBP2018-12-31
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 95 - director → ME
    2016-02-09 ~ 2016-04-05
    IIF 5 - secretary → ME
  • 33
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    104,850 GBP2023-12-31
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 96 - director → ME
    2016-02-09 ~ 2016-04-05
    IIF 4 - secretary → ME
  • 34
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -301 GBP2017-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 128 - director → ME
  • 35
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,663 GBP2019-12-31
    Officer
    2012-01-05 ~ 2016-04-05
    IIF 129 - director → ME
    2012-01-05 ~ 2016-04-05
    IIF 29 - secretary → ME
  • 36
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,957 GBP2023-08-30
    Officer
    2012-01-12 ~ 2016-04-05
    IIF 142 - director → ME
    2012-01-12 ~ 2016-04-05
    IIF 34 - secretary → ME
  • 37
    WHITE HART PROPERTY CO LIMITED - 2012-05-15
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    106,683 GBP2023-12-31
    Officer
    2011-05-19 ~ 2016-04-05
    IIF 131 - director → ME
    2011-05-19 ~ 2016-04-05
    IIF 17 - secretary → ME
  • 38
    CROWN & ANCHOR PROPERTY LIMITED - 2012-05-15
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,801 GBP2016-12-31
    Officer
    2011-11-08 ~ 2016-04-05
    IIF 155 - director → ME
    2011-11-08 ~ 2016-04-05
    IIF 18 - secretary → ME
  • 39
    SWIGS PROPERTY COMPANY LIMITED - 2012-05-11
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,370 GBP2016-12-31
    Officer
    2011-09-02 ~ 2016-04-05
    IIF 156 - director → ME
  • 40
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 87 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 41
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 74 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 42
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,991 GBP2023-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 56 - director → ME
  • 43
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    57,140 GBP2023-12-31
    Officer
    2012-05-03 ~ 2016-04-05
    IIF 127 - director → ME
    2012-05-03 ~ 2016-04-05
    IIF 32 - secretary → ME
  • 44
    C/o Propco, 13 Dudley Street, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,815 GBP2017-12-31
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 107 - director → ME
    2017-01-23 ~ 2017-01-23
    IIF 12 - secretary → ME
    Person with significant control
    2017-01-23 ~ 2017-01-23
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 45
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    2014-04-04 ~ 2016-04-05
    IIF 137 - director → ME
    2014-04-04 ~ 2016-04-05
    IIF 38 - secretary → ME
  • 46
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,836 GBP2023-12-31
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 134 - director → ME
    2015-03-12 ~ 2016-04-05
    IIF 21 - secretary → ME
  • 47
    INNOVATION UTILITY SUPPLIES LIMITED - 2015-12-16
    GPL PROPERTIES NO. 16 LIMITED - 2015-07-03
    COTTEES PROPERTY CO. LTD - 2014-01-22
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -799 GBP2016-12-30
    Officer
    2012-07-17 ~ 2020-02-07
    IIF 154 - director → ME
    2012-07-17 ~ 2020-02-07
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 223 - Ownership of shares – 75% or more OE
  • 48
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-16 ~ 2020-01-27
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 225 - Ownership of shares – 75% or more OE
  • 49
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,207 GBP2016-12-31
    Officer
    2012-07-17 ~ 2016-04-05
    IIF 149 - director → ME
    2012-07-17 ~ 2016-04-05
    IIF 42 - secretary → ME
  • 50
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    51,916 GBP2023-12-31
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 132 - director → ME
    2012-11-09 ~ 2016-04-05
    IIF 44 - secretary → ME
  • 51
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ 2016-04-05
    IIF 124 - director → ME
    2014-06-19 ~ 2016-04-05
    IIF 19 - secretary → ME
  • 52
    IPM PHEONIX LIMITED - 2022-01-26
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Corporate
    Equity (Company account)
    431,605 GBP2020-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 151 - director → ME
    2015-12-14 ~ 2020-01-27
    IIF 22 - secretary → ME
  • 53
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 82 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 54
    Unit 26 Spale People Estate Road, South Humberside Industrial Estate, Grimsby, Lincs
    Corporate (2 parents)
    Officer
    2006-05-26 ~ 2008-10-13
    IIF 112 - director → ME
  • 55
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 73 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 56
    LPL PROPERTIES NO.3 LIMITED - 2020-07-08
    4385, 08203253 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    11,260,269 GBP2020-12-31
    Officer
    2012-09-05 ~ 2016-04-05
    IIF 150 - director → ME
    2012-09-05 ~ 2016-04-05
    IIF 25 - secretary → ME
  • 57
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 77 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 58
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 68 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 59
    Richard House, Winckley Square, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,272 GBP2017-12-31
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 108 - director → ME
    2017-01-23 ~ 2017-01-23
    IIF 13 - secretary → ME
    Person with significant control
    2017-01-23 ~ 2018-08-07
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 60
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-25 ~ 2018-04-10
    IIF 109 - director → ME
    2017-01-25 ~ 2018-04-10
    IIF 23 - secretary → ME
    Person with significant control
    2017-01-25 ~ 2018-10-12
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 61
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 91 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 62
    IPM COMMUNITY AND COUNTY LIMITED - 2020-06-16
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,221,176 GBP2019-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 226 - Ownership of shares – 75% or more OE
  • 63
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 72 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 64
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 76 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 65
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    113 GBP2022-12-31
    Officer
    2014-04-04 ~ 2016-04-05
    IIF 148 - director → ME
    2014-04-04 ~ 2016-04-05
    IIF 33 - secretary → ME
  • 66
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,935 GBP2023-11-30
    Officer
    2016-05-27 ~ 2016-05-31
    IIF 100 - director → ME
    2016-05-27 ~ 2016-05-31
    IIF 14 - secretary → ME
  • 67
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 83 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 68
    IPM HIGH STREET LIMITED - 2020-06-15
    31 & 32 Park Row, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    5,984,303 GBP2019-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 227 - Ownership of shares – 75% or more OE
  • 69
    JPL PROPERTIES 19 LTD - 2020-07-08
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    8,041,944 GBP2021-12-31
    Officer
    2014-07-24 ~ 2020-01-27
    IIF 122 - director → ME
    2014-07-24 ~ 2020-01-27
    IIF 15 - secretary → ME
  • 70
    RUDDCO LTD - 2020-03-16
    1 & 2 High Street, Erdington, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    26,571,111 GBP2020-04-30
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 89 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 71
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 69 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 72
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 64 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 73
    46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,601,572 GBP2021-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 55 - director → ME
    Person with significant control
    2017-08-11 ~ 2018-04-10
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 74
    Mha Macintyre Hudson Llp, 6th Floor 2 London Wall Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,558,943 GBP2021-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 53 - director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 75
    C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 52 - director → ME
  • 76
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -47,298 GBP2017-12-31
    Officer
    2012-10-23 ~ 2016-04-05
    IIF 126 - director → ME
    2012-10-23 ~ 2016-04-05
    IIF 41 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.