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

Weeks, Paul

    Related profiles found in government register
  • Weeks, Paul
    British self employed born in May 1973

    Resident in England

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

      IIF 1
    • icon of address Suite G4, Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, United Kingdom

      IIF 2
  • Weeks, Paul
    British it consulting born in July 1974

    Resident in England

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

      IIF 3
  • Weeks, Paul Michael
    British company director born in May 1973

    Resident in England

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

    Resident in England

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

      IIF 45 IIF 46
    • icon of address 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 47 IIF 48
    • icon of address 9, Woad Lane, Great Coates, Grimsby, South Humberside, DN37 9NB, United Kingdom

      IIF 49 IIF 50
    • icon of address C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 51
    • icon of address C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 52
    • icon of address Innovation Centre, Innovation Way, Europark, Grimsby, N E Lincs, DN37 9TT

      IIF 53
    • icon of address Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 54
    • icon of address Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 55
    • icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 56
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 57
  • Weeks, Paul Michael
    British finance born in May 1973

    Resident in England

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

      IIF 58
  • Weeks, Paul Michael
    British licensee born in May 1973

    Resident in England

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

      IIF 59 IIF 60
    • icon of address 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 61
  • Weeks, Paul Michael
    British manager born in May 1973

    Resident in England

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

      IIF 62
    • icon of address C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 63
  • Weeks, Paul Michael
    British self emp born in May 1973

    Resident in England

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

      IIF 64
  • Weeks, Paul Michael
    British self employed born in May 1973

    Resident in England

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

    Resident in England

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

      IIF 107 IIF 108
  • Mr Paul Weeks
    British born in May 1973

    Resident in England

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

    Resident in England

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

      IIF 137
  • Weeks, Paul Michael

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

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Michael Weeks
    British born in May 1975

    Resident in England

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

      IIF 201
  • Weeks, Paul

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

      IIF 202 IIF 203 IIF 204
    • icon of address 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 205 IIF 206
    • icon of address 3, Trafalgar Ave, Grimsby, N E Lincs, DN34 5RE, United Kingdom

      IIF 207
    • icon of address 9, Woad Lane, Great Coates, Grimsby, DN37 9NB, United Kingdom

      IIF 208 IIF 209
    • icon of address C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 210
    • icon of address C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 211
    • icon of address C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 212 IIF 213
    • icon of address C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 214
    • icon of address G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 215
    • icon of address Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 216
    • icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 217 IIF 218 IIF 219
    • icon of address 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 222
    • icon of address 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 223
    • icon of address G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 224
  • Weeks, Paul Michael
    British bar owner born in May 1973

    Resident in United Kingdom

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

      IIF 225
  • Weeks, Paul Michael
    British manager born in May 1973

    Resident in United Kingdom

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

      IIF 226
  • Weeks, Paul Michael
    British self employed born in May 1973

    Resident in United Kingdom

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

      IIF 227
    • icon of address 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 228
  • Paul Weeks
    British born in May 1973

    Resident in United Kingdom

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

      IIF 229 IIF 230 IIF 231
    • icon of address C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 233
    • icon of address C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 234
  • Mr Paul Michael Weeks
    English born in July 1973

    Resident in England

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

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

      IIF 236
  • Mr Paul Michael Weeks
    British born in May 1973

    Resident in United Kingdom

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

      IIF 237 IIF 238
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    255,394 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 168 - Has significant influence or controlOE
  • 2
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,733 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 180 - Has significant influence or controlOE
  • 5
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,280 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 177 - Has significant influence or controlOE
  • 6
    icon of address Unit G2 Innovation Centre, Europarc, Grimsby, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 72 - Director → ME
  • 7
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 233 - Has significant influence or controlOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,350 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 181 - Has significant influence or controlOE
  • 10
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,578 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 174 - Has significant influence or controlOE
  • 11
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    114,878 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 179 - Has significant influence or controlOE
  • 12
    icon of address Suite G4 Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    195,963 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 164 - Has significant influence or controlOE
  • 14
    H4LO LIMITED - 2013-10-08
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    -255 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 165 - Has significant influence or controlOE
  • 15
    icon of address Suite G4 Worth Corner, Turners Hill Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 70 - Director → ME
  • 16
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 17
    ELITE DRINKS DISTRIBUTION LIMITED - 2015-07-08
    icon of address Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 68 - Director → ME
  • 18
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2014-01-22 ~ dissolved
    IIF 140 - Secretary → ME
  • 19
    icon of address 27 Bethlehem Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2011-05-20 ~ dissolved
    IIF 224 - Secretary → ME
  • 20
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,113,841 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 178 - Has significant influence or controlOE
  • 21
    icon of address C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Worth Corner Business Centre Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 65 - Director → ME
  • 23
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,265 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 163 - Has significant influence or controlOE
  • 24
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 44 - Director → ME
  • 25
    BEERCO LTD - 2014-04-09
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -396,245 GBP2015-12-31
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2014-01-22 ~ dissolved
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 26
    MAJORDEAL 1 LIMITED - 2016-03-04
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    204 GBP2016-12-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 27
    OAKBURN LIMITED - 2016-03-04
    icon of address Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,528 GBP2016-12-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 28
    JADEVIEW LIMITED - 2016-03-04
    icon of address Speedwell Mill Old Coach Road, Tansley, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    595 GBP2016-12-31
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 2 First Floor, Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,859 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 167 - Has significant influence or controlOE
  • 31
    icon of address G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 75 - Director → ME
  • 32
    THE COUNTY PUBLIC HOUSE (GRIMSBY) LIMITED - 2012-06-22
    icon of address Suite G4 Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 2 - Director → ME
  • 33
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    229,816 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 173 - Has significant influence or controlOE
  • 34
    icon of address Dalton House, Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 54 - Director → ME
  • 35
    UKPM (CHESTER-LE-STREET) LIMITED - 2018-04-11
    icon of address Suit 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,632 GBP2016-10-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2016-07-18 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 37
    IPM MANAGEMENT SERVICES LIMITED - 2019-02-22
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,522 GBP2024-12-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 226 - Director → ME
    icon of calendar 2016-07-14 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 38
    INNOVATION PUB PROCUREMENT LTD - 2019-02-20
    PAUL WEEKS PROCUREMENT LIMITED - 2020-07-15
    ELITE ENTERTAINMENT (LINCOLN) LTD - 2015-05-29
    icon of address Innovation Centre, Innovation Way, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,269 GBP2024-12-31
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4 Woodman Close, Sparsholt, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,239 GBP2022-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,984 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 172 - Has significant influence or controlOE
  • 42
    icon of address 84 Mary Street, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2011-12-12 ~ dissolved
    IIF 209 - Secretary → ME
  • 43
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 44
    ZEST PROPERTY (SCUNTHORPE) LIMITED - 2013-03-15
    icon of address G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2011-11-16 ~ dissolved
    IIF 208 - Secretary → ME
  • 45
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    300,473 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 176 - Has significant influence or controlOE
  • 46
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    562,936 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 169 - Has significant influence or controlOE
  • 48
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,563 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 166 - Has significant influence or controlOE
  • 51
    icon of address C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 17 Old Courts Road, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,467 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 170 - Has significant influence or controlOE
  • 53
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,217 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 175 - Has significant influence or controlOE
  • 54
    icon of address Innovation Centre, Innovation Way, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
Ceased 76
  • 1
    GPL PROPERTIES N0.19 LIMITED - 2020-07-01
    icon of address 4385, 09720416: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    14,121,031 GBP2020-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2020-01-27
    IIF 66 - Director → ME
    icon of calendar 2015-08-06 ~ 2020-01-27
    IIF 207 - Secretary → ME
  • 2
    LPL PROPERTIES NO.2 LIMITED - 2020-07-01
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    7,697,423 GBP2019-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2020-01-27
    IIF 82 - Director → ME
    icon of calendar 2012-08-29 ~ 2016-04-05
    IIF 141 - Secretary → ME
  • 3
    SAILFISHCO LTD - 2022-09-12
    icon of address C/o Quantuma Advisory Limited, 14 Derby Road, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,055,614 GBP2022-06-30
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 4
    UKPM (CARDIFF) LIMITED - 2020-06-16
    icon of address 154 High St High Street, Margate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,509,809 GBP2020-12-31
    Officer
    icon of calendar 2017-08-11 ~ 2018-04-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2020-01-29
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 5
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 6
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 7
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 8
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 9
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-01-29
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 10
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    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
  • 11
    GRIMSBY PUBS LIMITED - 2014-06-05
    GPL PROPERTIES NO.18 LIMITED - 2020-06-30
    icon of address Unit 46 Devonshire Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,684,203 GBP2020-12-31
    Officer
    icon of calendar 2009-09-03 ~ 2020-01-27
    IIF 53 - Director → ME
  • 12
    FOODSCO LIMITED - 2014-04-10
    PMW CAPITAL PARTNERS LIMITED - 2017-06-09
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,608 GBP2022-12-31
    Officer
    icon of calendar 2014-01-22 ~ 2017-06-12
    IIF 73 - Director → ME
    icon of calendar 2014-01-22 ~ 2017-06-12
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-12
    IIF 235 - Ownership of shares – 75% or more OE
  • 13
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,036 GBP2024-10-31
    Officer
    icon of calendar 2013-12-04 ~ 2016-04-05
    IIF 93 - Director → ME
    icon of calendar 2013-12-04 ~ 2016-04-05
    IIF 144 - Secretary → ME
  • 14
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,789 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2016-04-05
    IIF 98 - Director → ME
    icon of calendar 2013-12-04 ~ 2016-04-05
    IIF 143 - Secretary → ME
  • 15
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,223 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-04-05
    IIF 97 - Director → ME
    icon of calendar 2015-03-12 ~ 2016-04-05
    IIF 220 - Secretary → ME
  • 16
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 17
    ALEXANDRIA CARE LTD - 2020-08-13
    PROPCO LIMITED - 2020-08-11
    icon of address Waldron House Drury Lane, Chadderton, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,839,346 GBP2020-09-29
    Officer
    icon of calendar 2014-01-22 ~ 2016-04-05
    IIF 99 - Director → ME
    icon of calendar 2014-01-22 ~ 2016-04-05
    IIF 159 - Secretary → ME
  • 18
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 19
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 20
    MANAGEMENT TIMES LTD - 2012-05-14
    GPL PROPERTIES NO.7 LIMITED - 2020-07-08
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,985,895 GBP2020-12-31
    Officer
    icon of calendar 2011-02-11 ~ 2020-01-27
    IIF 56 - Director → ME
  • 21
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-01-29
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 22
    SPL PROPERTIES NO.1 LIMITED - 2020-06-10
    icon of address Sovereign House, Barehill Street, Littleborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,425,901 GBP2022-12-31
    Officer
    icon of calendar 2013-02-15 ~ 2020-01-27
    IIF 91 - Director → ME
    icon of calendar 2013-02-15 ~ 2020-01-27
    IIF 153 - Secretary → ME
  • 23
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,555 GBP2017-12-31
    Officer
    icon of calendar 2012-03-09 ~ 2016-04-05
    IIF 88 - Director → ME
  • 24
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,672 GBP2017-12-31
    Officer
    icon of calendar 2012-11-09 ~ 2016-04-05
    IIF 87 - Director → ME
    icon of calendar 2012-11-09 ~ 2016-04-05
    IIF 148 - Secretary → ME
  • 25
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    70,482 GBP2024-12-31
    Officer
    icon of calendar 2013-03-07 ~ 2016-04-05
    IIF 96 - Director → ME
    icon of calendar 2013-03-07 ~ 2016-04-05
    IIF 156 - Secretary → ME
  • 26
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2017-12-31
    Officer
    icon of calendar 2013-06-17 ~ 2016-04-05
    IIF 85 - Director → ME
    icon of calendar 2013-06-17 ~ 2016-04-05
    IIF 150 - Secretary → ME
  • 27
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    800 GBP2017-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2016-04-05
    IIF 92 - Director → ME
    icon of calendar 2013-12-09 ~ 2016-04-05
    IIF 149 - Secretary → ME
  • 28
    LRH (MANAGEMENT) LIMITED - 2013-12-06
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,550 GBP2017-12-31
    Officer
    icon of calendar 2012-01-05 ~ 2016-04-05
    IIF 58 - Director → ME
  • 29
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81,130 GBP2022-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2016-04-05
    IIF 77 - Director → ME
    icon of calendar 2013-12-09 ~ 2016-04-05
    IIF 152 - Secretary → ME
  • 30
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-11-30
    Officer
    icon of calendar 2014-02-27 ~ 2016-04-05
    IIF 90 - Director → ME
    icon of calendar 2014-02-27 ~ 2016-04-05
    IIF 158 - Secretary → ME
  • 31
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -285 GBP2025-06-30
    Officer
    icon of calendar 2012-02-01 ~ 2016-04-05
    IIF 95 - Director → ME
  • 32
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,719 GBP2018-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-04-05
    IIF 47 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-04-05
    IIF 206 - Secretary → ME
  • 33
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106,562 GBP2024-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-04-05
    IIF 48 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-04-05
    IIF 205 - Secretary → ME
  • 34
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -301 GBP2017-12-31
    Officer
    icon of calendar 2012-03-09 ~ 2016-04-05
    IIF 80 - Director → ME
  • 35
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,663 GBP2019-12-31
    Officer
    icon of calendar 2012-01-05 ~ 2016-04-05
    IIF 81 - Director → ME
    icon of calendar 2012-01-05 ~ 2016-04-05
    IIF 142 - Secretary → ME
  • 36
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,944 GBP2024-08-30
    Officer
    icon of calendar 2012-01-12 ~ 2016-04-05
    IIF 94 - Director → ME
    icon of calendar 2012-01-12 ~ 2016-04-05
    IIF 147 - Secretary → ME
  • 37
    WHITE HART PROPERTY CO LIMITED - 2012-05-15
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109,145 GBP2024-12-31
    Officer
    icon of calendar 2011-05-19 ~ 2016-04-05
    IIF 83 - Director → ME
    icon of calendar 2011-05-19 ~ 2016-04-05
    IIF 217 - Secretary → ME
  • 38
    CROWN & ANCHOR PROPERTY LIMITED - 2012-05-15
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,801 GBP2016-12-31
    Officer
    icon of calendar 2011-11-08 ~ 2016-04-05
    IIF 107 - Director → ME
    icon of calendar 2011-11-08 ~ 2016-04-05
    IIF 218 - Secretary → ME
  • 39
    SWIGS PROPERTY COMPANY LIMITED - 2012-05-11
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,370 GBP2016-12-31
    Officer
    icon of calendar 2011-09-02 ~ 2016-04-05
    IIF 108 - Director → ME
  • 40
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 41
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-01-29
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 42
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,830 GBP2024-12-31
    Officer
    icon of calendar 2012-03-09 ~ 2016-04-05
    IIF 8 - Director → ME
  • 43
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,098 GBP2024-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2016-04-05
    IIF 79 - Director → ME
    icon of calendar 2012-05-03 ~ 2016-04-05
    IIF 145 - Secretary → ME
  • 44
    icon of address C/o Propco, 13 Dudley Street, Grimsby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,815 GBP2017-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 59 - Director → ME
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 45
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2016-04-05
    IIF 89 - Director → ME
    icon of calendar 2014-04-04 ~ 2016-04-05
    IIF 151 - Secretary → ME
  • 46
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,306 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-04-05
    IIF 86 - Director → ME
    icon of calendar 2015-03-12 ~ 2016-04-05
    IIF 221 - Secretary → ME
  • 47
    INNOVATION UTILITY SUPPLIES LIMITED - 2015-12-16
    GPL PROPERTIES NO. 16 LIMITED - 2015-07-03
    COTTEES PROPERTY CO. LTD - 2014-01-22
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -799 GBP2016-12-30
    Officer
    icon of calendar 2012-07-17 ~ 2020-02-07
    IIF 106 - Director → ME
    icon of calendar 2012-07-17 ~ 2020-02-07
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 189 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ 2020-01-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    IIF 191 - Ownership of shares – 75% or more OE
  • 49
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,207 GBP2016-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2016-04-05
    IIF 101 - Director → ME
    icon of calendar 2012-07-17 ~ 2016-04-05
    IIF 155 - Secretary → ME
  • 50
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,513 GBP2024-12-31
    Officer
    icon of calendar 2012-11-09 ~ 2016-04-05
    IIF 84 - Director → ME
    icon of calendar 2012-11-09 ~ 2016-04-05
    IIF 157 - Secretary → ME
  • 51
    icon of address Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ 2016-04-05
    IIF 76 - Director → ME
    icon of calendar 2014-06-19 ~ 2016-04-05
    IIF 219 - Secretary → ME
  • 52
    IPM PHEONIX LIMITED - 2022-01-26
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Active Corporate
    Equity (Company account)
    431,605 GBP2020-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2020-01-27
    IIF 103 - Director → ME
    icon of calendar 2015-12-14 ~ 2020-01-27
    IIF 222 - Secretary → ME
  • 53
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 54
    icon of address Unit 26 Spale People Estate Road, South Humberside Industrial Estate, Grimsby, Lincs
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2008-10-13
    IIF 64 - Director → ME
  • 55
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 56
    LPL PROPERTIES NO.3 LIMITED - 2020-07-08
    icon of address 4385, 08203253 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    11,260,269 GBP2020-12-31
    Officer
    icon of calendar 2012-09-05 ~ 2016-04-05
    IIF 102 - Director → ME
    icon of calendar 2012-09-05 ~ 2016-04-05
    IIF 138 - Secretary → ME
  • 57
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-01-29
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 58
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 59
    icon of address Richard House, Winckley Square, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,272 GBP2017-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 60 - Director → ME
    icon of calendar 2017-01-23 ~ 2017-01-23
    IIF 213 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-08-07
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 60
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2018-04-10
    IIF 61 - Director → ME
    icon of calendar 2017-01-25 ~ 2018-04-10
    IIF 223 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2018-10-12
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 61
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 62
    IPM COMMUNITY AND COUNTY LIMITED - 2020-06-16
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,221,176 GBP2019-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2020-01-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    IIF 192 - Ownership of shares – 75% or more OE
  • 63
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-01-29
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 64
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-01-29
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 65
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2022-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2016-04-05
    IIF 100 - Director → ME
    icon of calendar 2014-04-04 ~ 2016-04-05
    IIF 146 - Secretary → ME
  • 66
    icon of address 17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,422 GBP2024-11-30
    Officer
    icon of calendar 2016-05-27 ~ 2016-05-31
    IIF 52 - Director → ME
    icon of calendar 2016-05-27 ~ 2016-05-31
    IIF 214 - Secretary → ME
  • 67
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-01-29
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 68
    IPM HIGH STREET LIMITED - 2020-06-15
    icon of address 31 & 32 Park Row, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,984,303 GBP2019-12-31
    Officer
    icon of calendar 2015-12-14 ~ 2020-01-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-27
    IIF 193 - Ownership of shares – 75% or more OE
  • 69
    JPL PROPERTIES 19 LTD - 2020-07-08
    icon of address Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,041,944 GBP2021-12-31
    Officer
    icon of calendar 2014-07-24 ~ 2020-01-27
    IIF 74 - Director → ME
    icon of calendar 2014-07-24 ~ 2020-01-27
    IIF 215 - Secretary → ME
  • 70
    RUDDCO LTD - 2020-03-16
    icon of address 1 & 2 High Street, Erdington, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    26,571,111 GBP2020-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 71
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2020-01-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-01-29
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 72
    icon of address 31 Girton Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ 2020-01-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2020-01-29
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 73
    icon of address 46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,601,572 GBP2021-12-31
    Officer
    icon of calendar 2017-08-11 ~ 2018-04-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2018-04-10
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 74
    icon of address Mha Macintyre Hudson Llp, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,558,943 GBP2021-12-31
    Officer
    icon of calendar 2017-08-11 ~ 2018-04-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2020-01-29
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 75
    icon of address C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Officer
    icon of calendar 2017-08-11 ~ 2018-04-10
    IIF 4 - Director → ME
  • 76
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,298 GBP2017-12-31
    Officer
    icon of calendar 2012-10-23 ~ 2016-04-05
    IIF 78 - Director → ME
    icon of calendar 2012-10-23 ~ 2016-04-05
    IIF 154 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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