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

Trueman, Stephen

    Related profiles found in government register
  • Trueman, Stephen
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Old Courts Road, Brigg, North Lincolnshire, DN20 8JD, United Kingdom

      IIF 1
    • Head Office, 10 West Street, Scawby, Brigg, DN20 9AN, England

      IIF 2
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 3 IIF 4 IIF 5
    • Speedwell Mill, Speedwell Mill, Old Coach Road, Matlock, DE4 5FY, England

      IIF 8
    • Speedwell Mill, Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY, England

      IIF 9
  • Trueman, Stephen
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Trueman, Stephen
    British director born in April 1967

    Resident in England

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

      IIF 48
    • C/o Propco, 13 Dudley Street, Grimsby, Humberside, DN31 2AW, United Kingdom

      IIF 49
  • Mr Stephen Trueman
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Corporate (1 parent)
    Equity (Company account)
    -101,187 GBP2021-11-30
    Officer
    2022-10-07 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 2
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,050 GBP2021-09-19
    Officer
    2022-10-07 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    248 St. Nicholas Drive, Grimsby, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,376 GBP2024-01-31
    Officer
    2019-01-16 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-01-16 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Corporate (1 parent)
    Equity (Company account)
    -246,695 GBP2021-09-19
    Officer
    2022-10-07 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 5
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,555 GBP2017-12-31
    Officer
    2016-04-05 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,672 GBP2017-12-31
    Officer
    2016-04-05 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 7
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    85 GBP2017-12-31
    Officer
    2016-04-05 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    800 GBP2017-12-31
    Officer
    2016-04-05 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    LRH (MANAGEMENT) LIMITED - 2013-12-06
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,550 GBP2017-12-31
    Officer
    2016-04-05 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 10
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,667 GBP2023-12-31
    Officer
    2024-08-31 ~ now
    IIF 1 - director → ME
  • 11
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -301 GBP2017-12-31
    Officer
    2016-04-05 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 12
    CROWN & ANCHOR PROPERTY LIMITED - 2012-05-15
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,801 GBP2016-12-31
    Officer
    2016-04-05 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    SWIGS PROPERTY COMPANY LIMITED - 2012-05-11
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,370 GBP2016-12-31
    Officer
    2016-04-05 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    C/o Propco, 13 Dudley Street, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,815 GBP2017-12-31
    Officer
    2017-01-23 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 16
    De4 5fy, Speedwell Mill Speedwell Mill, Old Coach Road, Matlock, England
    Corporate (1 parent)
    Equity (Company account)
    -50,033 GBP2023-09-17
    Officer
    2023-04-12 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 17
    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
    2016-04-05 ~ dissolved
    IIF 43 - director → ME
  • 18
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 45 - director → ME
  • 19
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Corporate (1 parent)
    Equity (Company account)
    -67,917 GBP2021-11-30
    Officer
    2022-10-07 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Corporate (1 parent)
    Equity (Company account)
    -141,205 GBP2021-11-30
    Officer
    2022-10-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 21
    Speedwell Mill, Speedwell Mill, Old Coach Road, Tansley, Matlock, England
    Corporate (1 parent)
    Equity (Company account)
    -13,652 GBP2023-11-30
    Officer
    2023-01-17 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 22
    C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Officer
    2018-04-10 ~ dissolved
    IIF 34 - director → ME
  • 23
    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
    2016-04-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    UKPM (CARDIFF) LIMITED - 2020-06-16
    154 High St High Street, Margate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,509,809 GBP2020-12-31
    Officer
    2018-04-10 ~ 2020-01-29
    IIF 49 - director → ME
  • 2
    PMW CAPITAL PARTNERS LIMITED - 2017-06-09
    FOODSCO LIMITED - 2014-04-10
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,608 GBP2022-12-31
    Officer
    2017-06-12 ~ 2018-10-12
    IIF 16 - director → ME
  • 3
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    12,999 GBP2023-10-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    95,669 GBP2023-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    19,803 GBP2023-12-31
    Officer
    2016-04-05 ~ 2018-11-05
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    ALEXANDRIA CARE LTD - 2020-08-13
    PROPCO LIMITED - 2020-08-11
    Waldron House Drury Lane, Chadderton, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,839,346 GBP2020-09-29
    Officer
    2016-04-05 ~ 2020-01-29
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-29
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    69,878 GBP2023-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    81,130 GBP2022-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 54 - Ownership of shares – 75% or more OE
  • 9
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2020-11-30
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 66 - Ownership of shares – 75% or more OE
  • 10
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,667 GBP2023-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 60 - Ownership of shares – 75% or more OE
  • 11
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,719 GBP2018-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    104,850 GBP2023-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,663 GBP2019-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,957 GBP2023-08-30
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 61 - Ownership of shares – 75% or more OE
  • 15
    WHITE HART PROPERTY CO LIMITED - 2012-05-15
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    106,683 GBP2023-12-31
    Officer
    2016-04-05 ~ 2018-11-05
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 62 - Ownership of shares – 75% or more OE
  • 16
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,991 GBP2023-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    57,140 GBP2023-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    SPL PROPERTIES NO.2 LIMITED - 2018-02-09
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,614 GBP2016-12-31
    Officer
    2016-04-05 ~ 2018-02-01
    IIF 44 - director → ME
  • 19
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,836 GBP2023-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 20
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    51,916 GBP2023-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    LPL PROPERTIES NO.3 LIMITED - 2020-07-08
    4385, 08203253 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    11,260,269 GBP2020-12-31
    Officer
    2016-04-05 ~ 2020-01-27
    IIF 29 - director → ME
  • 22
    Richard House, Winckley Square, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,272 GBP2017-12-31
    Officer
    2017-01-23 ~ 2018-08-07
    IIF 32 - director → ME
  • 23
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-10 ~ 2018-10-12
    IIF 12 - director → ME
  • 24
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    113 GBP2022-12-31
    Officer
    2016-04-05 ~ 2018-10-12
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,935 GBP2023-11-30
    Officer
    2016-05-31 ~ 2018-11-05
    IIF 2 - director → ME
    Person with significant control
    2016-05-27 ~ 2018-11-05
    IIF 56 - Ownership of shares – 75% or more OE
  • 26
    46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,601,572 GBP2021-12-31
    Officer
    2018-04-10 ~ 2020-01-29
    IIF 35 - director → ME
    Person with significant control
    2018-04-10 ~ 2020-01-29
    IIF 71 - Ownership of shares – 75% or more OE
  • 27
    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
    2018-04-10 ~ 2020-01-29
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.