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

Mr Sze Ming Yeung

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

    Resident in United Kingdom

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

      IIF 1
    • 14, Riverside Drive, Liverpool, L3 4DB, England

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

      IIF 3 IIF 4
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 11 IIF 12
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 20
    • Ypg Group, 14, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 21
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 22
  • Sze Ming Yeung
    British born in September 1967

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Mr Sze Ming Yeung
    British born in September 1967

    Resident in England

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

      IIF 25 IIF 26
    • 14, Riverside Drive, Liverpool, L3 4DB, England

      IIF 27
    • 1f, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 28 IIF 29
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, England

      IIF 30
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 31 IIF 32
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 33
    • Unit 1f/2nd Floor, Columbus Quay, Liverpool, L3 4DB, United Kingdom

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

      IIF 35 IIF 36
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 37 IIF 38 IIF 39
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 44
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 45 IIF 46 IIF 47
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 49 IIF 50 IIF 51
    • C/o Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 52
    • Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 53 IIF 54
  • Yeung, Sze Ming
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 55
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 56
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 57
  • Yeung, Sze Ming
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 58
    • Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3LB, England

      IIF 59
    • Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, DN31 3LB, England

      IIF 60
    • Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 61 IIF 62
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 66
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Ypg Group, 14, Riverside Drive, Columbus Quay, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 76 IIF 77
  • Yeung, Sze Ming
    British manager born in September 1967

    Resident in United Kingdom

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

      IIF 78
  • Mr Sze Yeung
    British born in September 1967

    Resident in England

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

      IIF 79
  • Yeung, Sze Ming
    British born in September 1967

    Resident in England

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

      IIF 80
    • Altyre House, Church Lane, Tetney, Grimsby, DN36 5JX, United Kingdom

      IIF 81
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 82
    • Unit 1f / 2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 83
    • C/o Quantuma Advisory Limited 6th Floor, The Lexicon Mount Street, Mount Street, Manchester, M2 5NT

      IIF 84
  • Yeung, Sze Ming
    British company director born in September 1967

    Resident in England

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

      IIF 85
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 86
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 87
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 88
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 89
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 90
  • Yeung, Sze Ming
    British director born in September 1967

    Resident in England

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

    Resident in England

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

      IIF 116
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 117
  • Yeung, Sze
    British property developer born in September 1967

    Resident in England

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

      IIF 118
  • Yeung, Sze Ming

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

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

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

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

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

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

      IIF 126 IIF 127
child relation
Offspring entities and appointments
Active 17
  • 1
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -134,363 GBP2023-11-30
    Person with significant control
    2023-11-28 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 112 - Director → ME
  • 3
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 95 - Director → ME
  • 4
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes
    Dissolved Corporate (3 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 94 - Director → ME
  • 5
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 92 - Director → ME
  • 6
    YU PROPERTY (HURST ST) UK LTD - 2017-02-14
    Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston
    In Administration Corporate (5 parents)
    Equity (Company account)
    4,395,656 GBP2024-06-30
    Person with significant control
    2025-01-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    YU PROPERTY BALTIC SQUARE LTD - 2017-02-14
    Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Person with significant control
    2021-06-15 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    YPG GROUP LTD - 2020-03-03
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    284,273 GBP2019-02-28
    Officer
    2018-11-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    91 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,272,146 GBP2021-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    YU MANAGEMENT LTD - 2017-02-14
    YU PROPERTY (HURST STREET) LIMITED - 2015-08-20
    91 Princess Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -598,738 GBP2023-06-30
    Officer
    2017-02-14 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    C/o Quantuma Advisory Limited 6th Floor The Lexicon Mount Street, Mount Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    145,137 GBP2022-06-30
    Officer
    2023-09-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    Willow Lakes, Barton Street, Ashby Cum Fenby, N E Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 58 - Director → ME
  • 13
    Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,519,299 GBP2020-11-30
    Officer
    2015-11-23 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 14
    YPG DEVON HOUSE LTD - 2018-02-20
    C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    In Administration Corporate (1 parent)
    Equity (Company account)
    -2,348,831 GBP2020-04-30
    Officer
    2016-04-14 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,150 GBP2024-02-28
    Person with significant control
    2024-06-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    SALTER BUILDING DEVELOMENTS LIMITED LIMITED - 2016-04-15
    Unit 11 Harrington Road, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,657 GBP2023-10-31
    Person with significant control
    2024-04-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 17
    91 Princess Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 91 - Director → ME
    2015-07-13 ~ dissolved
    IIF 119 - Secretary → ME
Ceased 45
  • 1
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -134,363 GBP2023-11-30
    Officer
    2016-11-25 ~ 2023-11-28
    IIF 114 - Director → ME
    Person with significant control
    2021-06-15 ~ 2023-11-28
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    2016-11-25 ~ 2020-03-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    ROCOCO DEVELOPMENTS LTD - 2024-02-28
    SINO DEVELOPERS LTD - 2020-04-22
    MONARCHS QUAY HOLDINGS LTD - 2020-02-24
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,664 GBP2023-11-30
    Officer
    2016-11-22 ~ 2021-01-10
    IIF 64 - Director → ME
    Person with significant control
    2016-11-22 ~ 2021-01-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    1e Bursar Street, Cleethorpes, England
    Active Corporate (2 parents)
    Equity (Company account)
    493 GBP2025-01-31
    Officer
    2019-01-04 ~ 2022-06-08
    IIF 76 - Director → ME
  • 4
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,515 GBP2023-11-30
    Officer
    2016-11-25 ~ 2025-03-26
    IIF 98 - Director → ME
    2016-11-25 ~ 2025-03-26
    IIF 121 - Secretary → ME
    Person with significant control
    2016-11-25 ~ 2025-03-26
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ELMSWOOD COURT LTD - 2023-02-15
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-20 ~ 2022-12-04
    IIF 110 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-12-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    2,765,671 GBP2023-08-31
    Officer
    2025-04-09 ~ 2025-04-18
    IIF 85 - Director → ME
    2015-08-27 ~ 2023-01-23
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-22
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2021-01-22 ~ 2025-04-09
    IIF 30 - Has significant influence or control OE
  • 7
    4385, 10559869 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -530,167 GBP2024-01-31
    Officer
    2017-01-12 ~ 2025-03-23
    IIF 99 - Director → ME
    Person with significant control
    2017-03-08 ~ 2020-03-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    ROLCO 311 LIMITED - 2009-11-30
    Office A Humberston Business Park, Wilton Road, Humberston, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    961,857 GBP2024-01-31
    Officer
    2024-04-12 ~ 2024-06-28
    IIF 116 - Director → ME
  • 9
    YU DEVELOPMENTS LIMITED - 2021-10-14
    PEMBROKE COMMERCIAL LTD - 2017-06-14
    YU PROPERTY GROUP LTD - 2017-02-25
    7 Rodney Street, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-08-04 ~ 2016-11-21
    IIF 100 - Director → ME
    2016-08-04 ~ 2016-11-21
    IIF 122 - Secretary → ME
    Person with significant control
    2016-08-04 ~ 2016-11-21
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-20 ~ 2022-12-04
    IIF 105 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-12-04
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 11
    Commutation Plaza, Commutation Row, Liverpool, England
    Active Corporate (10 parents)
    Officer
    2017-09-01 ~ 2020-04-23
    IIF 55 - Director → ME
  • 12
    YPG HIGHPOINT LTD - 2021-12-06
    YPG YORKSHIRE LTD - 2019-04-24
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate
    Equity (Company account)
    74,391 GBP2022-02-28
    Officer
    2019-02-14 ~ 2025-05-28
    IIF 70 - Director → ME
    Person with significant control
    2019-02-14 ~ 2020-03-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    2023-11-01 ~ 2025-05-28
    IIF 44 - Ownership of shares – 75% or more OE
    2022-01-24 ~ 2022-11-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-17 ~ 2012-01-19
    IIF 60 - Director → ME
  • 14
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,278,335 GBP2023-11-30
    Officer
    2024-02-20 ~ 2025-03-26
    IIF 118 - Director → ME
    2016-11-11 ~ 2018-02-07
    IIF 101 - Director → ME
    2018-02-23 ~ 2022-11-28
    IIF 88 - Director → ME
    Person with significant control
    2018-02-23 ~ 2021-01-10
    IIF 37 - Ownership of shares – 75% or more OE
    2016-11-11 ~ 2018-02-07
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 15
    YU PROPERTY (HURST ST) UK LTD - 2017-02-14
    Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston
    In Administration Corporate (5 parents)
    Equity (Company account)
    4,395,656 GBP2024-06-30
    Officer
    2015-08-10 ~ 2025-03-26
    IIF 87 - Director → ME
    2015-06-04 ~ 2020-06-18
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-26 ~ 2025-01-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 16
    YU PROPERTY BALTIC SQUARE LTD - 2017-02-14
    Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston
    In Administration Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2016-01-14 ~ 2025-03-26
    IIF 97 - Director → ME
    2016-01-14 ~ 2020-05-29
    IIF 126 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-13
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 17
    L1 VENTURES LTD - 2018-02-14
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -222,811 GBP2024-12-31
    Officer
    2018-01-30 ~ 2020-11-09
    IIF 103 - Director → ME
    Person with significant control
    2018-01-30 ~ 2020-11-09
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 18
    Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ 2012-01-17
    IIF 78 - Director → ME
  • 19
    YPG ONE BALTIC SQUARE LTD - 2021-04-07
    YPG NEXUS BALTIC VILLAGE LTD - 2018-07-27
    44 The Pantiles, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,402,319 GBP2024-06-30
    Officer
    2018-06-12 ~ 2021-03-26
    IIF 63 - Director → ME
    Person with significant control
    2018-06-12 ~ 2021-03-26
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-17 ~ 2023-03-23
    IIF 106 - Director → ME
  • 21
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -75,807 GBP2023-12-31
    Officer
    2017-12-21 ~ 2025-03-26
    IIF 82 - Director → ME
    Person with significant control
    2017-12-21 ~ 2025-03-26
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 22
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2015-02-05 ~ 2023-02-20
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-10
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 23
    91 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,272,146 GBP2021-02-28
    Person with significant control
    2017-02-03 ~ 2020-03-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 24
    YU MANAGEMENT LTD - 2017-02-14
    YU PROPERTY (HURST STREET) LIMITED - 2015-08-20
    91 Princess Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -598,738 GBP2023-06-30
    Person with significant control
    2017-02-14 ~ 2022-11-27
    IIF 45 - Ownership of shares – 75% or more OE
  • 25
    28 Dudley Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-19 ~ 2017-05-04
    IIF 61 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-05-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    Flat 3 , 32-34 Burton Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ 2015-09-21
    IIF 59 - Director → ME
  • 27
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-22 ~ 2022-12-04
    IIF 74 - Director → ME
  • 28
    MONARCHS QUAY LEISURE LTD - 2020-02-24
    5 Brayford Square, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,634,947 GBP2023-11-30
    Officer
    2016-11-11 ~ 2020-09-20
    IIF 102 - Director → ME
    Person with significant control
    2016-11-11 ~ 2021-01-10
    IIF 27 - Has significant influence or control OE
  • 29
    YPG FAB 3 LTD - 2021-01-04
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,021 GBP2024-06-30
    Officer
    2024-10-06 ~ 2025-03-27
    IIF 115 - Director → ME
    2021-10-06 ~ 2024-02-23
    IIF 90 - Director → ME
    2019-06-07 ~ 2021-01-04
    IIF 75 - Director → ME
    Person with significant control
    2024-10-13 ~ 2025-03-27
    IIF 51 - Ownership of shares – 75% or more OE
    2021-10-06 ~ 2023-02-07
    IIF 43 - Ownership of shares – 75% or more OE
    2019-06-07 ~ 2020-03-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 30
    26 Hope Street Hope Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-11 ~ 2020-07-16
    IIF 73 - Director → ME
  • 31
    26 Hope Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ 2020-07-16
    IIF 109 - Director → ME
  • 32
    3 Bramble Close, Penketh, Warrington, Cheshire 3 Bramble Close, Penketh, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -12,665 GBP2021-08-31
    Officer
    2019-08-29 ~ 2020-07-20
    IIF 72 - Director → ME
    Person with significant control
    2019-08-29 ~ 2020-03-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    C/o Quantuma Advisory Limited 6th Floor The Lexicon Mount Street, Mount Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    145,137 GBP2022-06-30
    Officer
    2020-06-26 ~ 2023-08-12
    IIF 107 - Director → ME
    Person with significant control
    2020-10-22 ~ 2020-11-23
    IIF 41 - Ownership of shares – 75% or more OE
    2021-07-10 ~ 2021-07-22
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 34
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2016-11-22 ~ 2020-06-04
    IIF 65 - Director → ME
    2016-11-22 ~ 2020-06-04
    IIF 123 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2020-06-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 35
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -603,129 GBP2024-07-31
    Officer
    2019-07-01 ~ 2023-01-23
    IIF 67 - Director → ME
    Person with significant control
    2019-07-01 ~ 2022-03-19
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 36
    Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    In Administration Corporate
    Equity (Company account)
    100,100 GBP2021-02-28
    Officer
    2019-02-14 ~ 2025-05-28
    IIF 71 - Director → ME
    Person with significant control
    2019-02-14 ~ 2022-03-21
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    2022-03-21 ~ 2025-05-28
    IIF 26 - Has significant influence or control OE
  • 37
    Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,519,299 GBP2020-11-30
    Officer
    2015-11-23 ~ 2020-03-02
    IIF 124 - Secretary → ME
  • 38
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    105 GBP2024-05-31
    Officer
    2020-05-22 ~ 2020-05-24
    IIF 57 - Director → ME
    2019-05-30 ~ 2020-03-01
    IIF 69 - Director → ME
    Person with significant control
    2019-05-30 ~ 2020-03-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 39
    YPG ISLINGTON HOUSE LTD - 2017-03-04
    2nd Floor 110 Cannon Street, London
    Active Corporate
    Equity (Company account)
    3,013,465 GBP2020-01-31
    Officer
    2017-01-18 ~ 2025-05-28
    IIF 62 - Director → ME
    Person with significant control
    2017-01-18 ~ 2025-05-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 40
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    122,150 GBP2024-02-28
    Officer
    2019-02-19 ~ 2022-11-28
    IIF 68 - Director → ME
    2024-06-12 ~ 2025-03-26
    IIF 86 - Director → ME
    Person with significant control
    2019-02-19 ~ 2021-01-21
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 41
    Ypg Group 14 Columbus Quay, Riverside Drive, Liverpool, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    779,677 GBP2020-07-31
    Officer
    2018-07-06 ~ 2019-10-10
    IIF 66 - Director → ME
    2019-10-16 ~ 2022-08-20
    IIF 56 - Director → ME
    Person with significant control
    2018-07-06 ~ 2019-10-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 42
    SALTER BUILDING DEVELOMENTS LIMITED LIMITED - 2016-04-15
    Unit 11 Harrington Road, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -53,657 GBP2023-10-31
    Officer
    2016-03-07 ~ 2022-11-28
    IIF 89 - Director → ME
    2024-04-10 ~ 2025-03-26
    IIF 117 - Director → ME
    Person with significant control
    2022-01-20 ~ 2022-01-20
    IIF 22 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-04-23
    IIF 38 - Ownership of shares – 75% or more OE
  • 43
    Guest & Company Chartered Accountants, 91 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-11-30
    Officer
    2015-11-16 ~ 2021-11-01
    IIF 113 - Director → ME
    2015-11-16 ~ 2021-02-05
    IIF 127 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    YPG DEVELOPMENTS NW LTD - 2018-01-31
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,464,565 GBP2023-11-30
    Officer
    2016-11-24 ~ 2025-03-26
    IIF 96 - Director → ME
    2016-11-24 ~ 2022-11-28
    IIF 125 - Secretary → ME
    Person with significant control
    2016-11-24 ~ 2021-10-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 45
    Unit 11 Glacier Building, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    2021-05-05 ~ 2025-03-26
    IIF 108 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.