logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sze Ming Yeung

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

      IIF 22
  • Sze Ming Yeung
    British born in October 1967

    Resident in United Kingdom

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

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

    Resident in England

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

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

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

      IIF 78
  • Mr Sze Yeung
    British born in October 1967

    Resident in England

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

      IIF 79
  • Yeung, Sze Ming
    British company director born in October 1967

    Resident in England

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

      IIF 80
    • icon of address Unit 11, Glacier Building, Brunswick Business Park, Harrington Road, Liverpool, L3 4BH, United Kingdom

      IIF 81
    • icon of address Unit 11, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, England

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

      IIF 83
    • icon of address Ypg Group, 14 Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

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

      IIF 85
    • icon of address C/o Quantuma Advisory Limited 6th Floor, The Lexicon Mount Street, Mount Street, Manchester, M2 5NT

      IIF 86
    • icon of address C/o Taylor Aitken, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 87
  • Yeung, Sze Ming
    British director born in October 1967

    Resident in England

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

    Resident in England

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

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

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

    Resident in England

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

      IIF 118
  • Yeung, Sze Ming

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

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

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

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

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

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

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