logo
explain how to read the page

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

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

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

Yeung, Sze Ming

    Related profiles found in government register
  • 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 1
    • Altyre House, Church Lane, Tetney, Grimsby, DN36 5JX, United Kingdom

      IIF 2
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

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

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

      IIF 5
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

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

      IIF 7
  • 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 8
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 9
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 10
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 11
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 12
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 13
  • Yeung, Sze Ming
    British director born in September 1967

    Resident in England

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

      IIF 14 IIF 15 IIF 16
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, England

      IIF 19
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

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

      IIF 27 IIF 28 IIF 29
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 32 IIF 33 IIF 34
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 35 IIF 36
  • 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 37
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 38
  • 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 39
  • 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 40
  • Yeung, Sze Ming
    British born in September 1967

    Resident in United Kingdom

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

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

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

      IIF 43
  • 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 44
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 45
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 46
  • 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 47
    • Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3LB, England

      IIF 48
    • Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, DN31 3LB, England

      IIF 49
    • Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 50
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 54
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Ypg Group, 14, Riverside Drive, Columbus Quay, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 63
  • 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 64
  • 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 65 IIF 66
    • 14, Riverside Drive, Liverpool, L3 4DB, England

      IIF 67
    • 1f, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 68 IIF 69
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, England

      IIF 70
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 71 IIF 72
    • Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

      IIF 73
    • Unit 1f/2nd Floor, Columbus Quay, Liverpool, L3 4DB, United Kingdom

      IIF 74
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 75 IIF 76
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 77 IIF 78 IIF 79
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 81 IIF 82 IIF 83
    • 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 84
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 85 IIF 86 IIF 87
    • C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 89 IIF 90 IIF 91
    • C/o Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 92
    • Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 93 IIF 94
  • Yeung, Sze Ming

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

      IIF 95
    • Altyre House, Church Lane, Tetney, Grimsby, DN36 5JX, United Kingdom

      IIF 96
    • Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 97
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 98 IIF 99
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 100 IIF 101
    • 91, Princess Street, Manchester, M1 4HT, England

      IIF 102 IIF 103
  • 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 104
    • 14, Riverside Drive, Liverpool, L3 4DB, England

      IIF 105
    • Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 106 IIF 107
    • Unit 1f/2nd Floor, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 108 IIF 109 IIF 110
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 114 IIF 115
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, United Kingdom

      IIF 116 IIF 117 IIF 118
    • Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, Merseyside, L3 4DB, United Kingdom

      IIF 123
    • Ypg Group, 14, Riverside Drive, Liverpool, L3 4DB, United Kingdom

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

      IIF 125
  • 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 126 IIF 127
child relation
Offspring entities and appointments 53
  • 1
    888 OK LTD
    10497898
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,363 GBP2023-11-30
    Officer
    2016-11-25 ~ 2023-11-28
    IIF 35 - Director → ME
    Person with significant control
    2021-06-15 ~ 2023-11-28
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
    2016-11-25 ~ 2020-03-01
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    2023-11-28 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    888 QUAYSIDE LTD
    10102559
    Unit 1f / 2nd Floor Columbus Quay, Riverside Drive, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 3
    BBLM 888 LTD - now
    ROCOCO DEVELOPMENTS LTD
    - 2024-02-28 10492080
    SINO DEVELOPERS LTD
    - 2020-04-22 10492080 10475290
    MONARCHS QUAY HOLDINGS LTD
    - 2020-02-24 10492080
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    78,664 GBP2023-11-30
    Officer
    2016-11-22 ~ 2021-01-10
    IIF 52 - Director → ME
    Person with significant control
    2016-11-22 ~ 2021-01-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 4
    BURSAR CLOSE MANAGEMENT LTD
    11749295
    1e Bursar Street, Cleethorpes, England
    Active Corporate (7 parents)
    Equity (Company account)
    493 GBP2025-01-31
    Officer
    2019-01-04 ~ 2022-06-08
    IIF 63 - Director → ME
  • 5
    BURSARS CLOSE LTD
    10497122
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    41,515 GBP2023-11-30
    Officer
    2016-11-25 ~ 2025-03-26
    IIF 21 - Director → ME
    2016-11-25 ~ 2025-03-26
    IIF 97 - Secretary → ME
    Person with significant control
    2016-11-25 ~ 2025-03-26
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    CARPATHIA MANAGEMENT LTD - now
    ELMSWOOD COURT LTD
    - 2023-02-15 14182141
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-20 ~ 2022-12-04
    IIF 31 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-12-04
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 7
    CLEE FIELD VIEW DEVELOPMENT LIMITED
    09751297
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Receiver Action Corporate (7 parents)
    Equity (Company account)
    2,765,671 GBP2023-08-31
    Officer
    2025-04-09 ~ 2025-04-18
    IIF 8 - Director → ME
    2015-08-27 ~ 2023-01-23
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-22
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    2021-01-22 ~ 2025-04-09
    IIF 70 - Has significant influence or control OE
  • 8
    CLEE MEADOWS LTD
    10559869
    4385, 10559869 - Companies House Default Address, Cardiff
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -530,167 GBP2024-01-31
    Officer
    2017-01-12 ~ 2025-03-23
    IIF 22 - Director → ME
    Person with significant control
    2017-03-08 ~ 2020-03-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 9
    DEWARSAVILE ENTERPRISES LIMITED
    - now 06804204
    ROLCO 311 LIMITED - 2009-11-30
    Office A Humberston Business Park, Wilton Road, Humberston, Grimsby, England
    Active Corporate (9 parents)
    Equity (Company account)
    961,857 GBP2024-01-31
    Officer
    2024-04-12 ~ 2024-06-28
    IIF 37 - Director → ME
  • 10
    DOCK MILL DEVELOPMENTS LTD
    09429901
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 18 - Director → ME
  • 11
    EC BUILDERS CONTRACTOR LIMITED - now
    YU DEVELOPMENTS LIMITED - 2021-10-14
    PEMBROKE COMMERCIAL LTD - 2017-06-14
    YU PROPERTY GROUP LTD
    - 2017-02-25 10313499
    7 Rodney Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2016-08-04 ~ 2016-11-21
    IIF 5 - Director → ME
    2016-08-04 ~ 2016-11-21
    IIF 98 - Secretary → ME
    Person with significant control
    2016-08-04 ~ 2016-11-21
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ELMSWOOD GARDENS LTD
    14181857
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-20 ~ 2022-12-04
    IIF 27 - Director → ME
    Person with significant control
    2022-06-20 ~ 2022-12-04
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 13
    FABRIC DISTRICT COMMUNITY INTEREST COMPANY
    10941618
    Commutation Plaza, Commutation Row, Liverpool, England
    Active Corporate (24 parents)
    Officer
    2017-09-01 ~ 2020-04-23
    IIF 44 - Director → ME
  • 14
    FORTRESS DEVELOPERS LTD
    - now 11827030
    YPG HIGHPOINT LTD
    - 2021-12-06 11827030
    YPG YORKSHIRE LTD
    - 2019-04-24 11827030
    683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    74,391 GBP2022-02-28
    Officer
    2019-02-14 ~ 2025-05-28
    IIF 58 - Director → ME
    Person with significant control
    2019-02-14 ~ 2020-03-01
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    2023-11-01 ~ 2025-05-28
    IIF 84 - Ownership of shares – 75% or more OE
    2022-01-24 ~ 2022-11-30
    IIF 123 - Ownership of shares – 75% or more OE
  • 15
    GLOBAL DIGICORP SERVICES LTD
    07911933
    Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-17 ~ 2012-01-19
    IIF 49 - Director → ME
  • 16
    HAMILTON STUDIOS LTD
    10475315
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,278,335 GBP2023-11-30
    Officer
    2016-11-11 ~ 2018-02-07
    IIF 23 - Director → ME
    2018-02-23 ~ 2022-11-28
    IIF 11 - Director → ME
    2024-02-20 ~ 2025-03-26
    IIF 39 - Director → ME
    Person with significant control
    2018-02-23 ~ 2021-01-10
    IIF 77 - Ownership of shares – 75% or more OE
    2016-11-11 ~ 2018-02-07
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 17
    HERITAGE PROPERTIES CONGLETON LTD
    09389519
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes
    Dissolved Corporate (3 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 17 - Director → ME
  • 18
    HURST STREET DOCK MILL PARTNERSHIP LTD
    09407318
    Rj Solicitors, 64 St. Peters Avenue, Cleethorpes, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 19
    KDM HURST STREET LTD
    - now 09624200
    YU PROPERTY (HURST ST) UK LTD
    - 2017-02-14 09624200
    Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston
    In Administration Corporate (11 parents)
    Equity (Company account)
    4,395,656 GBP2024-06-30
    Officer
    2015-08-10 ~ 2025-03-26
    IIF 10 - Director → ME
    2015-06-04 ~ 2020-06-18
    IIF 96 - Secretary → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-03-01
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-26 ~ 2025-01-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 20
    KDM TABLEY STREET LTD
    - now 09950811
    YU PROPERTY BALTIC SQUARE LTD
    - 2017-02-14 09950811
    Frp Advisory Trading Limited, Derby House 12, Winckley Square, Preston
    In Administration Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2016-01-14 ~ 2025-03-26
    IIF 20 - Director → ME
    2016-01-14 ~ 2020-05-29
    IIF 102 - Secretary → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-04-13
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    L1 HOTELS LTD
    - now 11178081
    L1 VENTURES LTD
    - 2018-02-14 11178081
    Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -222,811 GBP2024-12-31
    Officer
    2018-01-30 ~ 2020-11-09
    IIF 25 - Director → ME
    Person with significant control
    2018-01-30 ~ 2020-11-09
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 22
    MYMERCHANTS LTD
    07607092
    Heritage House, 12a Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-18 ~ 2012-01-17
    IIF 64 - Director → ME
  • 23
    NEXUS RESIDENTIAL ONE BALTIC SQUARE LIMITED - now
    YPG ONE BALTIC SQUARE LTD
    - 2021-04-07 11410003
    YPG NEXUS BALTIC VILLAGE LTD
    - 2018-07-27 11410003
    44 The Pantiles, Tunbridge Wells, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,402,319 GBP2024-06-30
    Officer
    2018-06-12 ~ 2021-03-26
    IIF 51 - Director → ME
    Person with significant control
    2018-06-12 ~ 2021-03-26
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 24
    NORTH WEST DEVELOPMENT CONSORTIUM LTD
    - now 11671786
    YPG GROUP LTD
    - 2020-03-03 11671786
    Trusolv Ltd, Grove House Meridians Cross, Ocean Village, Southampton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    284,273 GBP2019-02-28
    Officer
    2018-11-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 25
    ONE BALTIC MANAGEMENT LTD
    13207922
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-17 ~ 2023-03-23
    IIF 28 - Director → ME
  • 26
    PEMBROKE STUDIOS HOTEL LTD
    11120941
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,807 GBP2023-12-31
    Officer
    2017-12-21 ~ 2025-03-26
    IIF 3 - Director → ME
    Person with significant control
    2017-12-21 ~ 2025-03-26
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 27
    PERENNIAL CHINA INVESTMENTS LTD
    09424750
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    2015-02-05 ~ 2023-02-20
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-10
    IIF 68 - Right to appoint or remove directors as a member of a firm OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Has significant influence or control OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Has significant influence or control as a member of a firm OE
  • 28
    PERENNIAL MANAGEMENT LTD
    10600030
    91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,272,146 GBP2021-02-28
    Officer
    2017-02-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    2017-02-03 ~ 2020-03-01
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 29
    ROXIO MANAGEMENT LTD
    - now 09622190
    YU MANAGEMENT LTD
    - 2017-02-14 09622190
    YU PROPERTY (HURST STREET) LIMITED - 2015-08-20
    91 Princess Street, Manchester, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -598,738 GBP2023-06-30
    Officer
    2017-02-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-02-14 ~ 2022-11-27
    IIF 85 - Ownership of shares – 75% or more OE
    2023-02-28 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 30
    SCARTHO TOP DEVELOPMENTS LTD
    10572323
    28 Dudley Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-05-04
    IIF 50 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-05-04
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    SEA HARVEST (UK) LIMITED
    06719567
    Flat 3 , 32-34 Burton Road, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-03 ~ 2015-09-21
    IIF 48 - Director → ME
  • 32
    SEASIDE GETAWAYS LTD
    12619389
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-22 ~ 2022-12-04
    IIF 61 - Director → ME
  • 33
    SINO DEVELOPERS NW LTD
    - now 10475290 10492080
    MONARCHS QUAY LEISURE LTD
    - 2020-02-24 10475290
    5 Brayford Square, London, England
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,634,947 GBP2023-11-30
    Officer
    2016-11-11 ~ 2020-09-20
    IIF 24 - Director → ME
    Person with significant control
    2016-11-11 ~ 2021-01-10
    IIF 67 - Has significant influence or control OE
  • 34
    SINO MANAGEMENT LTD
    - now 12038830
    YPG FAB 3 LTD
    - 2021-01-04 12038830 12023311
    C/o Taylor Aitken, Gallamore Lane, Market Rasen, England
    Active Corporate (5 parents)
    Equity (Company account)
    -48,021 GBP2024-06-30
    Officer
    2024-10-06 ~ 2025-03-27
    IIF 36 - Director → ME
    2019-06-07 ~ 2021-01-04
    IIF 62 - Director → ME
    2021-10-06 ~ 2024-02-23
    IIF 13 - Director → ME
    Person with significant control
    2021-10-06 ~ 2023-02-07
    IIF 83 - Ownership of shares – 75% or more OE
    2024-10-13 ~ 2025-03-27
    IIF 91 - Ownership of shares – 75% or more OE
    2019-06-07 ~ 2020-03-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 35
    SLL 20 LIMITED
    12455446 12675924
    26 Hope Street Hope Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-11 ~ 2020-07-16
    IIF 60 - Director → ME
  • 36
    SLL 21 LTD
    12675924 12455446
    26 Hope Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-17 ~ 2020-07-16
    IIF 30 - Director → ME
  • 37
    SUCCESSFUL LIVING LTD
    12180041
    3 Bramble Close, Penketh, Warrington, Cheshire 3 Bramble Close, Penketh, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -12,665 GBP2021-08-31
    Officer
    2019-08-29 ~ 2020-07-20
    IIF 59 - Director → ME
    Person with significant control
    2019-08-29 ~ 2020-03-01
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WESTWOOD GARDENS LTD
    12700507
    C/o Quantuma Advisory Limited 6th Floor The Lexicon Mount Street, Mount Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    145,137 GBP2022-06-30
    Officer
    2023-09-07 ~ now
    IIF 7 - Director → ME
    2020-06-26 ~ 2023-08-12
    IIF 6 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    2021-07-10 ~ 2021-07-22
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    2020-10-22 ~ 2020-11-23
    IIF 81 - Ownership of shares – 75% or more OE
  • 39
    WORLDWIDE UK DIGITAL SERVICES LIMITED
    07911708
    Willow Lakes, Barton Street, Ashby Cum Fenby, N E Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 47 - Director → ME
  • 40
    YEUNG PROPERTY GROUP LTD
    10491913
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2016-11-22 ~ 2020-06-04
    IIF 53 - Director → ME
    2016-11-22 ~ 2020-06-04
    IIF 99 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2020-06-04
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 41
    YPG AIGBURTH LTD
    12077853
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -603,129 GBP2024-07-31
    Officer
    2019-07-01 ~ 2023-01-23
    IIF 55 - Director → ME
    Person with significant control
    2019-07-01 ~ 2022-03-19
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 42
    YPG CARPATHIA LTD
    11825988
    Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    100,100 GBP2021-02-28
    Officer
    2019-02-14 ~ 2025-05-28
    IIF 42 - Director → ME
    Person with significant control
    2022-03-21 ~ 2025-05-28
    IIF 66 - Has significant influence or control OE
    2019-02-14 ~ 2022-03-21
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 43
    YPG DEVELOPMENTS LTD
    09883699 10495339
    Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,519,299 GBP2020-11-30
    Officer
    2015-11-23 ~ now
    IIF 1 - Director → ME
    2015-11-23 ~ 2020-03-02
    IIF 100 - Secretary → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
  • 44
    YPG FAB 2 LTD
    12023311 12038830
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    105 GBP2024-05-31
    Officer
    2019-05-30 ~ 2020-03-01
    IIF 57 - Director → ME
    2020-05-22 ~ 2020-05-24
    IIF 46 - Director → ME
    Person with significant control
    2019-05-30 ~ 2020-03-01
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 45
    YPG FABRIC RESIDENCE LTD
    - now 10124288
    YPG DEVON HOUSE LTD
    - 2018-02-20 10124288
    C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    In Administration Corporate (4 parents)
    Equity (Company account)
    -2,348,831 GBP2020-04-30
    Officer
    2016-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-14 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 46
    YPG INVESTAR ISLINGTON HOUSE LTD
    - now 10570805
    YPG ISLINGTON HOUSE LTD
    - 2017-03-04 10570805
    2nd Floor 110 Cannon Street, London
    Active Corporate (7 parents)
    Equity (Company account)
    3,013,465 GBP2020-01-31
    Officer
    2017-01-18 ~ 2025-05-28
    IIF 41 - Director → ME
    Person with significant control
    2017-01-18 ~ 2025-05-28
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 47
    YPG INVESTMENTS LTD
    11834191
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    122,150 GBP2024-02-28
    Officer
    2019-02-19 ~ 2022-11-28
    IIF 56 - Director → ME
    2024-06-12 ~ 2025-03-26
    IIF 9 - Director → ME
    Person with significant control
    2019-02-19 ~ 2021-01-21
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    2024-06-12 ~ 2025-02-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 48
    YPG MAGISTRATES LTD
    11452655
    Ypg Group 14 Columbus Quay, Riverside Drive, Liverpool, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    779,677 GBP2020-07-31
    Officer
    2018-07-06 ~ 2019-10-10
    IIF 54 - Director → ME
    2019-10-16 ~ 2022-08-20
    IIF 45 - Director → ME
    Person with significant control
    2018-07-06 ~ 2019-10-10
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    YPG PEMBROKE STUDIOS LIMITED
    - now 09820455
    SALTER BUILDING DEVELOMENTS LIMITED LIMITED
    - 2016-04-15 09820455
    Unit 11 Harrington Road, Brunswick Business Park, Liverpool, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -53,657 GBP2023-10-31
    Officer
    2016-03-07 ~ 2022-11-28
    IIF 12 - Director → ME
    2024-04-10 ~ 2025-03-26
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-23
    IIF 78 - Ownership of shares – 75% or more OE
    2024-04-10 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    2022-01-20 ~ 2022-01-20
    IIF 125 - Ownership of shares – 75% or more OE
  • 50
    YPG RENSHAW STREET LTD
    09872991
    Guest & Company Chartered Accountants, 91 Princess Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2019-11-30
    Officer
    2015-11-16 ~ 2021-11-01
    IIF 34 - Director → ME
    2015-11-16 ~ 2021-02-05
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-01-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    YPG STRAWBERRY FIELDS LTD
    - now 10495339
    YPG DEVELOPMENTS NW LTD
    - 2018-01-31 10495339 09883699
    Unit 11 Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,464,565 GBP2023-11-30
    Officer
    2016-11-24 ~ 2025-03-26
    IIF 19 - Director → ME
    2016-11-24 ~ 2022-11-28
    IIF 101 - Secretary → ME
    Person with significant control
    2016-11-24 ~ 2021-10-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    YU PROPERTY (CONIFER HOUSE) LTD
    09681714
    91 Princess Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-07-13 ~ dissolved
    IIF 14 - Director → ME
    2015-07-13 ~ dissolved
    IIF 95 - Secretary → ME
  • 53
    YUMSTER LTD
    13376883
    Unit 11 Glacier Building, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    2021-05-05 ~ 2025-03-26
    IIF 29 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.