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 Michael

    Related profiles found in government register
  • Weeks, Paul Michael
    British bar owner born in May 1973

    Resident in United Kingdom

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

      IIF 1
  • Weeks, Paul Michael
    British manager born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 2
  • Weeks, Paul Michael
    British self employed born in May 1973

    Resident in United Kingdom

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

      IIF 3
    • 9, Park Place, Newdigate Road, Harefield, Middlesex, UB9 6EJ, United Kingdom

      IIF 4
  • 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
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 46 IIF 47
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 48 IIF 49
    • 9, Woad Lane, Great Coates, Grimsby, South Humberside, DN37 9NB, United Kingdom

      IIF 50 IIF 51
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 52
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 53
    • Innovation Centre, Innovation Way, Europark, Grimsby, N E Lincs, DN37 9TT

      IIF 54
    • Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England

      IIF 55
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 56
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 57
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

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

    Resident in England

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

      IIF 59
  • Weeks, Paul Michael
    British licensee born in May 1973

    Resident in England

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

      IIF 60 IIF 61
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 62
  • Weeks, Paul Michael
    British manager born in May 1973

    Resident in England

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

      IIF 63
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

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

    Resident in England

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

      IIF 65
  • 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
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 108 IIF 109
  • Mr Paul Michael Weeks
    British born in May 1973

    Resident in United Kingdom

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

      IIF 110
  • Paul Weeks
    British born in May 1973

    Resident in United Kingdom

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

      IIF 111 IIF 112 IIF 113
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 115 IIF 116
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 117
  • Weeks, Paul
    British self employed born in May 1973

    Resident in England

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

      IIF 118
    • Suite G4, Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, United Kingdom

      IIF 119
  • Weeks, Paul
    British it consulting born in July 1974

    Resident in England

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

      IIF 120
  • 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
    • Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

      IIF 159
  • 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
    • 4, Woodman Close, Sparsholt, Winchester, SO21 2NT, England

      IIF 188
  • Weeks, Paul Michael

    Registered addresses and corresponding companies
  • Mr Paul Michael Weeks
    English born in July 1973

    Resident in England

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

      IIF 213
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 214
  • Weeks, Paul

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

      IIF 215 IIF 216 IIF 217
    • 2 Innovation Centre, Innovation Way Europarc, Innovation Centre, Grimsby, DN37 9TT, United Kingdom

      IIF 218 IIF 219
    • 3, Trafalgar Ave, Grimsby, N E Lincs, DN34 5RE, United Kingdom

      IIF 220
    • 9, Woad Lane, Great Coates, Grimsby, DN37 9NB, United Kingdom

      IIF 221 IIF 222
    • C/o Ipm F2 Innovation Centre, Innovation Way, Europarc, Grimsby, DN37 9TT, United Kingdom

      IIF 223 IIF 224
    • C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 225
    • C/o Propco, 13 Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 226 IIF 227
    • C/o Propco Limited 13, Dudley Street, Grimsby, DN31 2AW, United Kingdom

      IIF 228
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 229
    • Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, DN37 9TT, England

      IIF 230
    • Propco, 13 Dudley Street, Grimsby, South Humberside, DN31 2AW, England

      IIF 231 IIF 232 IIF 233
    • 2 The Courtyard, Analby House Estate, Beverley Road, Analby, Hull, HU10 7AY, England

      IIF 236
    • 9, Humber Dock Street, Hull, HU1 1TB, United Kingdom

      IIF 237
    • G2, The Innovation Centre, Innovation Way, Grimsby, DN37 9TT, United Kingdom

      IIF 238
child relation
Offspring entities and appointments
Active 56
  • 1
    17 Old Courts Road, Brigg, England
    Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    145,325 GBP2023-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 126 - Has significant influence or controlOE
  • 2
    Suite 2 First Floor, 65-67 Lever Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 3
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 46 - director → ME
    2016-07-14 ~ dissolved
    IIF 216 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 4
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    86,505 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 138 - Has significant influence or controlOE
  • 5
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    89,266 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 135 - Has significant influence or controlOE
  • 6
    Unit G2 Innovation Centre, Europarc, Grimsby, Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2008-12-05 ~ dissolved
    IIF 73 - director → ME
  • 7
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-04-22 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-04-22 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 8
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 64 - director → ME
    2016-07-14 ~ dissolved
    IIF 223 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Has significant influence or controlOE
  • 9
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,255 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 139 - Has significant influence or controlOE
  • 10
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    26,766 GBP2023-09-17
    Person with significant control
    2024-02-27 ~ now
    IIF 132 - Has significant influence or controlOE
  • 11
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    111,396 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 137 - Has significant influence or controlOE
  • 12
    Suite G4 Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 118 - director → ME
  • 13
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    139,106 GBP2023-10-31
    Person with significant control
    2024-02-27 ~ now
    IIF 122 - Has significant influence or controlOE
  • 14
    H4LO LIMITED - 2013-10-08
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    -20,927 GBP2023-11-30
    Person with significant control
    2025-01-02 ~ now
    IIF 123 - Has significant influence or controlOE
  • 15
    Suite G4 Worth Corner, Turners Hill Road, Crawley, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 71 - director → ME
  • 16
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 17
    ELITE DRINKS DISTRIBUTION LIMITED - 2015-07-08
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-09-16 ~ dissolved
    IIF 69 - director → ME
  • 18
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 68 - director → ME
    2014-01-22 ~ dissolved
    IIF 191 - secretary → ME
  • 19
    27 Bethlehem Street, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 105 - director → ME
    2011-05-20 ~ dissolved
    IIF 238 - secretary → ME
  • 20
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,961,559 GBP2023-09-30
    Person with significant control
    2024-02-27 ~ now
    IIF 136 - Has significant influence or controlOE
  • 21
    C/o Ipm F2, The Innovation Centre Innovation Way, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 52 - director → ME
    2016-07-14 ~ dissolved
    IIF 225 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 22
    Worth Corner Business Centre Worth Corner, Turners Hill Road Pound Hill, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-07-05 ~ dissolved
    IIF 66 - director → ME
  • 23
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    34,193 GBP2023-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 121 - Has significant influence or controlOE
  • 24
    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
    2018-04-09 ~ dissolved
    IIF 45 - director → ME
  • 25
    BEERCO LTD - 2014-04-09
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -396,245 GBP2015-12-31
    Officer
    2014-01-22 ~ dissolved
    IIF 106 - director → ME
    2014-01-22 ~ dissolved
    IIF 211 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 26
    MAJORDEAL 1 LIMITED - 2016-03-04
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    204 GBP2016-12-31
    Officer
    2015-06-03 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 27
    OAKBURN LIMITED - 2016-03-04
    Speedwell Mill, Old Coach Road, Tansley, Derbyshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,528 GBP2016-12-31
    Officer
    2015-05-21 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 28
    JADEVIEW LIMITED - 2016-03-04
    Speedwell Mill Old Coach Road, Tansley, Derbyshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    595 GBP2016-12-31
    Officer
    2015-05-21 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 29
    Suite 2 First Floor, Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 30
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    11,869 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 125 - Has significant influence or controlOE
  • 31
    G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 76 - director → ME
  • 32
    THE COUNTY PUBLIC HOUSE (GRIMSBY) LIMITED - 2012-06-22
    Suite G4 Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 119 - director → ME
  • 33
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    177,521 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 131 - Has significant influence or controlOE
  • 34
    Dalton House, Windsor Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 55 - director → ME
  • 35
    UKPM (CHESTER-LE-STREET) LIMITED - 2018-04-11
    Suit 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,632 GBP2016-10-31
    Officer
    2017-08-11 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 36
    Ipm C/o F2 Innovation Centre, Innovation Way Euroarc, Innovation Centre, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 56 - director → ME
    2016-07-18 ~ dissolved
    IIF 230 - secretary → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 37
    IPM MANAGEMENT SERVICES LIMITED - 2019-02-22
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,227 GBP2023-12-31
    Officer
    2016-07-14 ~ now
    IIF 2 - director → ME
    2016-07-14 ~ now
    IIF 224 - secretary → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 38
    PAUL WEEKS PROCUREMENT LIMITED - 2020-07-15
    INNOVATION PUB PROCUREMENT LTD - 2019-02-20
    ELITE ENTERTAINMENT (LINCOLN) LTD - 2015-05-29
    Innovation Centre, Innovation Way, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    2,038 GBP2023-12-31
    Officer
    2010-08-20 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 39
    4 Woodman Close, Sparsholt, Winchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    107,239 GBP2022-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 40
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 41
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    91,995 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 130 - Has significant influence or controlOE
  • 42
    84 Mary Street, Scunthorpe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ dissolved
    IIF 70 - director → ME
    2011-12-12 ~ dissolved
    IIF 222 - secretary → ME
  • 43
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 44
    ZEST PROPERTY (SCUNTHORPE) LIMITED - 2013-03-15
    G2 The Innovation Centre, Innovation Way, Grimsby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 72 - director → ME
    2011-11-16 ~ dissolved
    IIF 221 - secretary → ME
  • 45
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    311,175 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 134 - Has significant influence or controlOE
  • 46
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2024-11-18 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    574,046 GBP2023-09-30
    Person with significant control
    2024-01-15 ~ now
    IIF 127 - Has significant influence or controlOE
  • 48
    9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 49
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 50
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    70,291 GBP2023-10-31
    Person with significant control
    2024-02-27 ~ now
    IIF 124 - Has significant influence or controlOE
  • 51
    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
    2017-08-11 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 52
    17 Old Courts Road, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    1,244 GBP2023-12-31
    Person with significant control
    2024-02-27 ~ now
    IIF 128 - Has significant influence or controlOE
  • 53
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    88,620 GBP2023-08-31
    Person with significant control
    2024-02-27 ~ now
    IIF 133 - Has significant influence or controlOE
  • 54
    Innovation Centre, Innovation Way, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 47 - director → ME
    2016-07-14 ~ dissolved
    IIF 215 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 55
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 63 - director → ME
    2016-07-14 ~ dissolved
    IIF 217 - secretary → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 56
    Suite 2 First Floor, 65-67 Lever Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
Ceased 76
  • 1
    GPL PROPERTIES N0.19 LIMITED - 2020-07-01
    4385, 09720416: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    14,121,031 GBP2020-12-31
    Officer
    2015-08-06 ~ 2020-01-27
    IIF 67 - director → ME
    2015-08-06 ~ 2020-01-27
    IIF 220 - secretary → ME
  • 2
    LPL PROPERTIES NO.2 LIMITED - 2020-07-01
    85 Great Portland Street, First Floor, London
    Corporate (1 parent)
    Equity (Company account)
    7,697,423 GBP2019-12-31
    Officer
    2012-08-29 ~ 2020-01-27
    IIF 83 - director → ME
    2012-08-29 ~ 2016-04-05
    IIF 192 - secretary → ME
  • 3
    SAILFISHCO LTD - 2022-09-12
    C/o Quantuma Advisory Limited, 14 Derby Road, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    2,055,614 GBP2022-06-30
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 37 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 4
    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
    2017-08-11 ~ 2018-04-10
    IIF 7 - director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 5
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 18 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 6
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 39 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 7
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 34 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 8
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 20 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 9
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 32 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 10
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 33 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 11
    GPL PROPERTIES NO.18 LIMITED - 2020-06-30
    GRIMSBY PUBS LIMITED - 2014-06-05
    Unit 46 Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    13,684,203 GBP2020-12-31
    Officer
    2009-09-03 ~ 2020-01-27
    IIF 54 - director → ME
  • 12
    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
    2014-01-22 ~ 2017-06-12
    IIF 74 - director → ME
    2014-01-22 ~ 2017-06-12
    IIF 190 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-12
    IIF 213 - Ownership of shares – 75% or more OE
  • 13
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    12,999 GBP2023-10-31
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 94 - director → ME
    2013-12-04 ~ 2016-04-05
    IIF 195 - secretary → ME
  • 14
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    95,669 GBP2023-12-31
    Officer
    2013-12-04 ~ 2016-04-05
    IIF 99 - director → ME
    2013-12-04 ~ 2016-04-05
    IIF 194 - secretary → ME
  • 15
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    19,803 GBP2023-12-31
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 98 - director → ME
    2015-03-12 ~ 2016-04-05
    IIF 234 - secretary → ME
  • 16
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 19 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 17
    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
    2014-01-22 ~ 2016-04-05
    IIF 100 - director → ME
    2014-01-22 ~ 2016-04-05
    IIF 210 - secretary → ME
  • 18
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 41 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 19
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 23 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 20
    GPL PROPERTIES NO.7 LIMITED - 2020-07-08
    MANAGEMENT TIMES LTD - 2012-05-14
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    15,985,895 GBP2020-12-31
    Officer
    2011-02-11 ~ 2020-01-27
    IIF 57 - director → ME
  • 21
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 15 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 22
    SPL PROPERTIES NO.1 LIMITED - 2020-06-10
    Sovereign House, Barehill Street, Littleborough, England
    Corporate (1 parent)
    Equity (Company account)
    7,425,901 GBP2022-12-31
    Officer
    2013-02-15 ~ 2020-01-27
    IIF 92 - director → ME
    2013-02-15 ~ 2020-01-27
    IIF 204 - secretary → ME
  • 23
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -18,555 GBP2017-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 89 - director → ME
  • 24
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,672 GBP2017-12-31
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 88 - director → ME
    2012-11-09 ~ 2016-04-05
    IIF 199 - secretary → ME
  • 25
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    69,878 GBP2023-12-31
    Officer
    2013-03-07 ~ 2016-04-05
    IIF 97 - director → ME
    2013-03-07 ~ 2016-04-05
    IIF 207 - secretary → ME
  • 26
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    85 GBP2017-12-31
    Officer
    2013-06-17 ~ 2016-04-05
    IIF 86 - director → ME
    2013-06-17 ~ 2016-04-05
    IIF 201 - secretary → ME
  • 27
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    800 GBP2017-12-31
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 93 - director → ME
    2013-12-09 ~ 2016-04-05
    IIF 200 - secretary → ME
  • 28
    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
    2012-01-05 ~ 2016-04-05
    IIF 59 - director → ME
  • 29
    Speedwell Mill Old Coach Road, Tansley, Matlock, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    81,130 GBP2022-12-31
    Officer
    2013-12-09 ~ 2016-04-05
    IIF 78 - director → ME
    2013-12-09 ~ 2016-04-05
    IIF 203 - secretary → ME
  • 30
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2020-11-30
    Officer
    2014-02-27 ~ 2016-04-05
    IIF 91 - director → ME
    2014-02-27 ~ 2016-04-05
    IIF 209 - secretary → ME
  • 31
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,667 GBP2023-12-31
    Officer
    2012-02-01 ~ 2016-04-05
    IIF 96 - director → ME
  • 32
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,719 GBP2018-12-31
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 48 - director → ME
    2016-02-09 ~ 2016-04-05
    IIF 219 - secretary → ME
  • 33
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    104,850 GBP2023-12-31
    Officer
    2016-02-09 ~ 2016-04-05
    IIF 49 - director → ME
    2016-02-09 ~ 2016-04-05
    IIF 218 - secretary → ME
  • 34
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -301 GBP2017-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 81 - director → ME
  • 35
    Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,663 GBP2019-12-31
    Officer
    2012-01-05 ~ 2016-04-05
    IIF 82 - director → ME
    2012-01-05 ~ 2016-04-05
    IIF 193 - secretary → ME
  • 36
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,957 GBP2023-08-30
    Officer
    2012-01-12 ~ 2016-04-05
    IIF 95 - director → ME
    2012-01-12 ~ 2016-04-05
    IIF 198 - secretary → ME
  • 37
    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
    2011-05-19 ~ 2016-04-05
    IIF 84 - director → ME
    2011-05-19 ~ 2016-04-05
    IIF 231 - secretary → ME
  • 38
    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
    2011-11-08 ~ 2016-04-05
    IIF 108 - director → ME
    2011-11-08 ~ 2016-04-05
    IIF 232 - secretary → ME
  • 39
    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
    2011-09-02 ~ 2016-04-05
    IIF 109 - director → ME
  • 40
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 40 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 41
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 27 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 42
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    17,991 GBP2023-12-31
    Officer
    2012-03-09 ~ 2016-04-05
    IIF 9 - director → ME
  • 43
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    57,140 GBP2023-12-31
    Officer
    2012-05-03 ~ 2016-04-05
    IIF 80 - director → ME
    2012-05-03 ~ 2016-04-05
    IIF 196 - secretary → ME
  • 44
    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 ~ 2017-01-23
    IIF 60 - director → ME
    2017-01-23 ~ 2017-01-23
    IIF 226 - secretary → ME
    Person with significant control
    2017-01-23 ~ 2017-01-23
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 45
    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
    2014-04-04 ~ 2016-04-05
    IIF 90 - director → ME
    2014-04-04 ~ 2016-04-05
    IIF 202 - secretary → ME
  • 46
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,836 GBP2023-12-31
    Officer
    2015-03-12 ~ 2016-04-05
    IIF 87 - director → ME
    2015-03-12 ~ 2016-04-05
    IIF 235 - 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
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -799 GBP2016-12-30
    Officer
    2012-07-17 ~ 2020-02-07
    IIF 107 - director → ME
    2012-07-17 ~ 2020-02-07
    IIF 212 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-07
    IIF 147 - Ownership of shares – 75% or more OE
  • 48
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-16 ~ 2020-01-27
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 149 - Ownership of shares – 75% or more OE
  • 49
    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
    2012-07-17 ~ 2016-04-05
    IIF 102 - director → ME
    2012-07-17 ~ 2016-04-05
    IIF 206 - secretary → ME
  • 50
    17 Old Courts Road, Brigg, North Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    51,916 GBP2023-12-31
    Officer
    2012-11-09 ~ 2016-04-05
    IIF 85 - director → ME
    2012-11-09 ~ 2016-04-05
    IIF 208 - secretary → ME
  • 51
    Propco, 13 Dudley Street, Grimsby, South Humberside, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ 2016-04-05
    IIF 77 - director → ME
    2014-06-19 ~ 2016-04-05
    IIF 233 - secretary → ME
  • 52
    IPM PHEONIX LIMITED - 2022-01-26
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Corporate
    Equity (Company account)
    431,605 GBP2020-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 104 - director → ME
    2015-12-14 ~ 2020-01-27
    IIF 236 - secretary → ME
  • 53
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 35 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 54
    Unit 26 Spale People Estate Road, South Humberside Industrial Estate, Grimsby, Lincs
    Corporate (2 parents)
    Officer
    2006-05-26 ~ 2008-10-13
    IIF 65 - director → ME
  • 55
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 26 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 56
    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
    2012-09-05 ~ 2016-04-05
    IIF 103 - director → ME
    2012-09-05 ~ 2016-04-05
    IIF 189 - secretary → ME
  • 57
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 30 - director → ME
    Person with significant control
    2017-06-06 ~ 2020-01-29
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 58
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 21 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 59
    Richard House, Winckley Square, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,272 GBP2017-12-31
    Officer
    2017-01-23 ~ 2017-01-23
    IIF 61 - director → ME
    2017-01-23 ~ 2017-01-23
    IIF 227 - secretary → ME
    Person with significant control
    2017-01-23 ~ 2018-08-07
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 60
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-25 ~ 2018-04-10
    IIF 62 - director → ME
    2017-01-25 ~ 2018-04-10
    IIF 237 - secretary → ME
    Person with significant control
    2017-01-25 ~ 2018-10-12
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 61
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 44 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 62
    IPM COMMUNITY AND COUNTY LIMITED - 2020-06-16
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,221,176 GBP2019-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 150 - Ownership of shares – 75% or more OE
  • 63
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 25 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 64
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 29 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 65
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    113 GBP2022-12-31
    Officer
    2014-04-04 ~ 2016-04-05
    IIF 101 - director → ME
    2014-04-04 ~ 2016-04-05
    IIF 197 - secretary → ME
  • 66
    17 Old Courts Road, Brigg, North Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,935 GBP2023-11-30
    Officer
    2016-05-27 ~ 2016-05-31
    IIF 53 - director → ME
    2016-05-27 ~ 2016-05-31
    IIF 228 - secretary → ME
  • 67
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 36 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 68
    IPM HIGH STREET LIMITED - 2020-06-15
    31 & 32 Park Row, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    5,984,303 GBP2019-12-31
    Officer
    2015-12-14 ~ 2020-01-27
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-27
    IIF 151 - Ownership of shares – 75% or more OE
  • 69
    JPL PROPERTIES 19 LTD - 2020-07-08
    Unit 4 Oakhill Trading Estate Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    8,041,944 GBP2021-12-31
    Officer
    2014-07-24 ~ 2020-01-27
    IIF 75 - director → ME
    2014-07-24 ~ 2020-01-27
    IIF 229 - secretary → ME
  • 70
    RUDDCO LTD - 2020-03-16
    1 & 2 High Street, Erdington, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    26,571,111 GBP2020-04-30
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 42 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 71
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-06 ~ 2020-01-29
    IIF 22 - director → ME
    Person with significant control
    2017-06-05 ~ 2020-01-29
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 72
    31 Girton Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ 2020-01-29
    IIF 17 - director → ME
    Person with significant control
    2017-06-07 ~ 2020-01-29
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 73
    46 Oak Hill Trading Devonshire Road, Worsley, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1,601,572 GBP2021-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 8 - director → ME
    Person with significant control
    2017-08-11 ~ 2018-04-10
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 74
    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
    2017-08-11 ~ 2018-04-10
    IIF 6 - director → ME
    Person with significant control
    2017-08-11 ~ 2020-01-29
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 75
    C/o Propco, 13 Dudley Street, Grimsby, Humberside, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20,644 GBP2017-12-31
    Officer
    2017-08-11 ~ 2018-04-10
    IIF 5 - director → ME
  • 76
    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
    2012-10-23 ~ 2016-04-05
    IIF 79 - director → ME
    2012-10-23 ~ 2016-04-05
    IIF 205 - secretary → 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.