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

Grimwood, Paul Christopher

    Related profiles found in government register
  • Grimwood, Paul Christopher
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cedar Park, Harland Way, Cottingham, HU16 5SZ, England

      IIF 1
    • icon of address 101a, West Dock Street, Hull, HU3 4HH, England

      IIF 2 IIF 3
    • icon of address 17 - 19, Parliament Street, Hull, HU1 2BH, England

      IIF 4
    • icon of address 17 - 19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 5
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, United Kingdom

      IIF 6 IIF 7
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, England

      IIF 8 IIF 9 IIF 10
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 17-19 Parliament Street, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 16
    • icon of address 40a, Manor Road, Potters Bar, Herts, EN6 1DQ, England

      IIF 17
  • Grimwood, Paul Christopher
    British solicitor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Grimwood, Paul Christopher
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Riplingham Road, Kirkella, Hull, HU10 7TR

      IIF 46
  • Grimwood, Paul Christopher
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 - 19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 47
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, United Kingdom

      IIF 48
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, England

      IIF 49
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 50
  • Grimwood, Paul Christopher
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, United Kingdom

      IIF 51
    • icon of address 40a, Manor Road, Potters Bar, Herts, EN6 1DQ, England

      IIF 52
  • Grimwood, Paul Christopher
    British

    Registered addresses and corresponding companies
  • Grimwood, Paul Christopher
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 58 Riplingham Road, Kirk Ella, Hull, East Yorkshire, HU10 7TR

      IIF 60 IIF 61
  • Mr Paul Christopher Grimwood
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cedar Park, Harland Way, Cottingham, HU16 5SZ, England

      IIF 62
    • icon of address 17 - 19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 63
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, England

      IIF 64
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, United Kingdom

      IIF 65
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, England

      IIF 66 IIF 67 IIF 68
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 50, Riplingham Road, Kirk Ella, Hull, HU10 7TR, England

      IIF 77
    • icon of address 50, Riplingham Road, Kirk Ella, Hull, HU10 7TR, United Kingdom

      IIF 78
    • icon of address Stratsource House, Malmo Road, Sutton Fields Industrial Estate, Hull, HU7 0YF, United Kingdom

      IIF 79
    • icon of address 40a, Manor Road, Potters Bar, Herts, EN6 1DQ, England

      IIF 80
  • Grimwood, Paul Christopher

    Registered addresses and corresponding companies
    • icon of address 17, Parliament Street, Hull

      IIF 81
    • icon of address 17, Parliament Street, Hull, HU1 2BH

      IIF 82 IIF 83 IIF 84
    • icon of address 17, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 85
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH

      IIF 86
    • icon of address 17-19, Parliament Street, Kingston Upon Hull, HU1 2BH

      IIF 87
    • icon of address 50, Riplingham Road, Kirk Ella, Kingston Upon Hull, East Yorkshire, HU10 7TR

      IIF 88
    • icon of address 50, Riplingham Road, Kirkella, Kingston Upon Hull, East Yorkshire, HU10 7TR, England

      IIF 89
    • icon of address 921, Hedon Road, Kingston Upon Hull, East Yorkshire, HU9 5QP

      IIF 90
  • Mr Paul Christopher Grimwood
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17-19, Parliament Street, Hull, East Yorkshire, HU1 2BH, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, England

      IIF 94
    • icon of address 17-19, Parliament Street, Hull, HU1 2BH, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 17-19 Parliament Street, Kingston Upon Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63,131 GBP2019-03-31
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 87 - Secretary → ME
  • 2
    icon of address Stratsource House Malmo Road, Sutton Fields Industrial Estate, Hull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 3
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 50 Riplingham Road, Kirk Ella, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,300 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 5
    icon of address 50 Riplingham Road, Kirk Ella, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,826 GBP2016-12-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 44 - Director → ME
  • 7
    SAVECORP LIMITED - 2002-10-18
    icon of address 17 Parliament Street, Kingston Upon Hull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 59 - Secretary → ME
  • 8
    icon of address 17-19 Parliament Street, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 9
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17-19 Parliament Street, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-12-08 ~ dissolved
    IIF 86 - Secretary → ME
  • 12
    icon of address 17 - 19 Parliament Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 17-19 Parliament Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 14
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-07-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Has significant influence or controlOE
  • 15
    SANDERSONS SOLICITORS TAX AND PRIVATE WEALTH MANAGEMENT SERVICES LIMITED - 2012-04-25
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    308,585 GBP2024-04-30
    Officer
    icon of calendar 2003-10-20 ~ now
    IIF 45 - Director → ME
    icon of calendar 2013-10-22 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    SPORT STRUCTURES COACHES COMMUNITY INTEREST COMPANY - 2012-04-20
    icon of address Suite 8 The Cloisters 12 George Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 56 - Secretary → ME
  • 18
    icon of address Suite 8 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,966 GBP2024-03-31
    Officer
    icon of calendar 2002-10-15 ~ now
    IIF 60 - Secretary → ME
  • 19
    icon of address 17-19 Parliament Street, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 53 - Secretary → ME
  • 20
    icon of address 17-19 Parliament Street, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    IIF 58 - Secretary → ME
  • 21
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    SANDCO 1102 LIMITED - 2016-02-05
    icon of address The Chapel, Bridge Street, Driffield
    In Administration Corporate (3 parents)
    Equity (Company account)
    226,938 GBP2022-09-30
    Officer
    icon of calendar 2011-01-24 ~ 2012-09-19
    IIF 19 - Director → ME
    icon of calendar 2012-09-19 ~ 2013-11-26
    IIF 85 - Secretary → ME
    icon of calendar 2011-01-24 ~ 2012-09-19
    IIF 82 - Secretary → ME
  • 2
    SANDCO 1002 LIMITED - 2011-02-16
    icon of address Unit 2 Bontoft Avenue, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2011-02-01
    IIF 18 - Director → ME
    icon of calendar 2010-12-15 ~ 2011-02-01
    IIF 81 - Secretary → ME
  • 3
    SANDCO 084 (HULL) LIMITED - 2008-06-13
    icon of address 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2008-05-22
    IIF 42 - Director → ME
  • 4
    icon of address 40a Manor Road, Potters Bar, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -108 GBP2024-03-31
    Officer
    icon of calendar 2018-01-25 ~ 2018-05-03
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-05-03
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 5
    SANDCO 1001 LIMITED - 2010-12-09
    icon of address Beckside Court, Annie Reed Road, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    306 GBP2019-12-31
    Officer
    icon of calendar 2010-11-03 ~ 2010-12-23
    IIF 20 - Director → ME
    icon of calendar 2010-11-03 ~ 2010-12-23
    IIF 90 - Secretary → ME
  • 6
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,323 GBP2019-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2005-10-13
    IIF 57 - Secretary → ME
  • 7
    CTL ONE LIMITED - 2006-08-04
    icon of address 5a Old Lincoln Road, Caythorpe, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    513,785 GBP2024-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2006-05-06
    IIF 33 - Director → ME
  • 8
    icon of address 3 Cedar Park, Harland Way, Cottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 9
    icon of address 14 Carr Lane, Tickton, Beverley, North Humberside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,203 GBP2024-06-30
    Officer
    icon of calendar 2005-06-15 ~ 2009-11-13
    IIF 37 - Director → ME
    icon of calendar 2006-10-11 ~ 2009-11-13
    IIF 61 - Secretary → ME
  • 10
    icon of address Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-23 ~ 2006-11-30
    IIF 36 - Director → ME
  • 11
    SANDCO 044 (HULL) LIMITED - 2006-04-13
    icon of address Unit F Anson House, Llandudno Junction, Conwy, North Wales, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,118,174 GBP2023-12-31
    Officer
    icon of calendar 2005-06-27 ~ 2005-12-07
    IIF 54 - Secretary → ME
  • 12
    icon of address Stratsource House Malmo Road, Sutton Fields Industrial Estate, Hull, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-16 ~ 2024-07-12
    IIF 14 - Director → ME
  • 13
    icon of address The School Building, Churchill Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,662 GBP2024-06-30
    Officer
    icon of calendar 2009-06-12 ~ 2012-07-01
    IIF 43 - Director → ME
    icon of calendar 2009-09-07 ~ 2012-07-01
    IIF 88 - Secretary → ME
  • 14
    SANDCO 1201 LIMITED - 2015-03-16
    icon of address The Willows, Melbourne, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ 2015-02-19
    IIF 22 - Director → ME
    icon of calendar 2012-10-09 ~ 2015-02-19
    IIF 83 - Secretary → ME
  • 15
    icon of address 17-19 Parliament Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-09-07
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 16
    SANDCO 083 (HULL) LIMITED - 2008-05-06
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2008-04-30
    IIF 39 - Director → ME
  • 17
    icon of address 40a Manor Road, Potters Bar, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,341,960 GBP2024-03-31
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-08
    IIF 52 - Director → ME
  • 18
    icon of address 17-19 Parliament Street Parliament Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -598 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2021-10-29
    IIF 16 - Director → ME
  • 19
    SANDCO 081 (HULL) LIMITED - 2008-05-22
    icon of address Owen Avenue, Priory Park, Hessle, East Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,598,113 GBP2023-12-31
    Officer
    icon of calendar 2008-03-07 ~ 2008-04-17
    IIF 41 - Director → ME
  • 20
    MARTIN JOHNSON & CO (YORK) LIMITED - 2005-11-07
    SANDCO 042 (HULL) LIMITED - 2005-05-04
    icon of address 30 Yorkersgate, Malton, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,114,505 GBP2024-06-30
    Officer
    icon of calendar 2004-12-11 ~ 2005-06-10
    IIF 55 - Secretary → ME
  • 21
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ 2016-05-06
    IIF 26 - Director → ME
  • 22
    icon of address Unit 7c Goulton Street, Hull, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -88,208 GBP2024-09-30
    Officer
    icon of calendar 2007-12-19 ~ 2008-01-18
    IIF 32 - Director → ME
  • 23
    icon of address 40a Manor Road, Potters Bar, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2020-11-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2020-11-27
    IIF 80 - Ownership of shares – 75% or more OE
  • 24
    icon of address 40a Manor Road, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-02-29
    Officer
    icon of calendar 2017-02-01 ~ 2021-07-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-07-29
    IIF 74 - Ownership of shares – 75% or more OE
  • 25
    icon of address 17-19 Parliament Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ 2022-08-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-08-26
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 26
    ROWELL GRAVES & GRIMWOOD ASSOCIATES LIMITED - 2008-07-10
    BIG SHIVER LIMITED - 2004-02-09
    icon of address 50 Riplingham Road, Kirk Ella, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    237,149 GBP2025-01-31
    Officer
    icon of calendar 2004-01-27 ~ 2004-02-09
    IIF 35 - Director → ME
  • 27
    icon of address C/o Derede Associates Limited Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-28 ~ 2015-11-06
    IIF 47 - Director → ME
  • 28
    icon of address Unit 1 And 2 Brighton Street Industrial Estate, Freightliner Road, Kingston Upon Hull, East Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    215,000 GBP2024-09-29
    Officer
    icon of calendar 2011-01-25 ~ 2012-05-08
    IIF 21 - Director → ME
    icon of calendar 2011-01-25 ~ 2012-05-08
    IIF 84 - Secretary → ME
  • 29
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    49,687 GBP2024-08-31
    Officer
    icon of calendar 2018-01-04 ~ 2018-04-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 2018-05-31
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address 101a West Dock Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,249 GBP2024-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2015-04-22
    IIF 2 - Director → ME
    icon of calendar 2024-09-18 ~ 2024-09-18
    IIF 3 - Director → ME
  • 31
    BROWSHOLME ESTATES LIMITED - 2015-11-12
    icon of address Plot 4 Burma Drive, Marfleet Lane, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    200,001 GBP2024-04-01
    Officer
    icon of calendar 2015-04-28 ~ 2015-11-06
    IIF 4 - Director → ME
  • 32
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,616 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-01-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-01-22
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Suite 8 The Cloisters 12 George Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,966 GBP2024-03-31
    Officer
    icon of calendar 2002-07-23 ~ 2002-10-15
    IIF 34 - Director → ME
  • 34
    SJP 10 LIMITED - 1996-10-28
    icon of address 5 Parliament Street, Hull
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-04-30
    Officer
    icon of calendar 1997-10-13 ~ 1997-12-31
    IIF 40 - Director → ME
  • 35
    icon of address Unit 2 Weel Road, Tickton, Beverley, East Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,680 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2023-02-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-02-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 36
    SANDCO 074 (HULL) LIMITED - 2007-12-31
    icon of address Hillside Court Bowling Hill, Chipping Sodbury, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2008-01-09
    IIF 38 - Director → ME
  • 37
    icon of address 17-19 Parliament Street, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2024-01-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2024-01-31
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 38
    SANDCO 897 LLP - 2007-05-03
    icon of address Ground Floor 9 Waterside Business Park, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    89,550 GBP2024-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-05-14
    IIF 46 - LLP Designated Member → ME
  • 39
    icon of address 40a Manor Road, Potters Bar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2017-07-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-07-19
    IIF 95 - Ownership of shares – 75% or more OE
  • 40
    icon of address 17-19 Parliament Street, Hull, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,629 GBP2023-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2021-10-29
    IIF 15 - Director → ME
  • 41
    icon of address Brook House, Winslade Park, Clyst St Mary, Exeter
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -46,445 GBP2018-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2020-03-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-03-21
    IIF 76 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.