Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Partner Group U.K. Limited
Partner Group U.K. Limited is an active company incorporated on 11 February 2011 with the registered office located in Warrington, Cheshire. Partner Group U.K. Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07526123
Private limited company
Age
14 years
Incorporated
11 February 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
11 February 2025
(10 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(1 month remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Was due on
31 December 2025
(1 day ago)
Learn more about Partner Group U.K. Limited
Contact
Update Details
Address
Building 4 Clearwater Lingley Green Avenue
Great Sankey
Warrington
Cheshire
WA5 3UZ
United Kingdom
Address changed on
9 Sep 2024
(1 year 3 months ago)
Previous address was
Media House Azalea Drive Swanley Kent BR8 8HU England
Companies in WA5 3UZ
Telephone
01388 813335
Email
Available in Endole App
Website
Partnerconstruction.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Neil Patrick Armstrong
Director • Group Chief Executive Officer • Irish • Lives in England • Born in Dec 1969
Luke Anderson
Director • British • Lives in UK • Born in Jul 1990
Ole Pugholm
Director • Chief Financial Officer • Danish • Lives in UK • Born in Jul 1976
Ui Central Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
United Living (North) Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
United Living (South) Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
Peter Duffy Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
Ui Social Infrastructure Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
United Infrastructure Water Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
United Living (South) Holdings Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
Partner Contracting Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
ULS Living Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1K
Decreased by £75K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£578K
Same as previous period
Total Liabilities
-£8K
Same as previous period
Net Assets
£570K
Same as previous period
Debt Ratio (%)
1%
Same as previous period
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 17 Nov 2025
David Michael Rooney Resigned
3 Months Ago on 5 Sep 2025
United Living Group Holdings Limited (PSC) Details Changed
4 Months Ago on 20 Aug 2025
New Charge Registered
6 Months Ago on 25 Jun 2025
Subsidiary Accounts Submitted
8 Months Ago on 1 May 2025
Confirmation Submitted
10 Months Ago on 14 Feb 2025
Conor Vaughan Bray Resigned
11 Months Ago on 10 Jan 2025
New Charge Registered
1 Year 1 Month Ago on 18 Nov 2024
Mr Luke Anderson Appointed
1 Year 2 Months Ago on 30 Oct 2024
Caroline Victoria Louise Lewis Resigned
1 Year 4 Months Ago on 11 Aug 2024
Get Alerts
Get Credit Report
Discover Partner Group U.K. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 075261230009, created on 17 November 2025
Submitted on 19 Nov 2025
Termination of appointment of David Michael Rooney as a director on 5 September 2025
Submitted on 15 Sep 2025
Change of details for United Living Group Holdings Limited as a person with significant control on 20 August 2025
Submitted on 20 Aug 2025
Registration of charge 075261230008, created on 25 June 2025
Submitted on 27 Jun 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 1 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 1 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 1 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 1 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 8 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 8 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs