17 IVANHOE ROAD MANAGEMENT LIMITED

🌳Matureactive
05017268 · ltd · incorporated 2004-01-16
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Jan 2025
Net worth
£7.6k
book net assets
Opportunity
72/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of other membership organisations n.e.c.
Sector: Other service activities
Investor take
Pursue
Strong opportunity: asset-holding vehicle with strong profile and bankable structure.

Opportunity 72/100 (strong), bankability 75/100. Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (63/100).

Data confidence

Overall: medium (77/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
11 officers (3 active, 11 linked, 9 with DOB)
86
Ownership & PSC
0 active PSC(s) of 3 total, 3 with control declared
90
Director network
Network not yet resolved
30
Filing history
87 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
72/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
82
Few red flags.
Signal strength
90
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Positive net assets
Net assets £7,643
Cash YoY
+1883%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£3k
↑ 1883% YoY
Net Worth
£8k
↑ 66% YoY
Current Assets
£10k
↑ 87% YoY
Current Liabilities
£0£2k£4k£6k£8k£10kJan 2024Jan 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-01-312024-01-31
Total assets£7.6k£4.6k
Current assets£9.6k£5.1k
Cash£3.2k£161
Debtors£6.5k£5.0k
Net assets£7.6k£4.6k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

1 signal detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
2
filings
  • 1 confirmation-statement
  • 1 officers
Last 180 days
2
filings
  • 1 confirmation-statement
  • 1 officers
Counts from Companies House filing history.
Corporate timeline (40 events)Click to expand
  1. 2026-02-12
    📄
    replacement-filing-of-director-appointment-with-name
    officers · RP01AP01
  2. 2025-10-06
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2025-09-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2025-08-29
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  5. 2025-08-05
    📍
    default-companies-house-registered-office-address-applied
    address · RP05
  6. 2025-04-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2025-02-14
    LAWLOR, Robert William resigned
    director
  8. 2025-02-01
    📄
    notification-of-a-person-with-significant-control-statement
    persons-with-significant-control · PSC08
  9. 2024-12-02
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  10. 2024-10-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2024-10-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2024-10-16
    WILLIAMS, Karen resigned
    director
  13. 2024-05-30
    ISTED, Michael appointed
    director
  14. 2024-05-30
    PRITCHARD, Justine Cecilia Sara appointed
    director
  15. 2024-05-30
    RYAN, Elizabeth Suzanne appointed
    director
  16. 2024-05-30
    LAWLOR, Robert William appointed
    director
  17. 2024-05-30
    📄
    change-person-director-company-with-change-date
    officers · CH01
  18. 2024-05-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2024-05-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  20. 2024-05-30
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  21. 2024-05-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  22. 2024-05-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  23. 2024-05-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  24. 2024-05-30
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  25. 2023-10-16
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  26. 2022-10-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  27. 2018-11-20
    MCGINNIS, Richard Joseph resigned
    director
  28. 2018-10-12
    WILLIAMS, Karen appointed
    director
  29. 2018-07-03
    MCGINNIS, Richard Joseph appointed
    director
  30. 2018-05-03
    MCGINNIS, Niall James resigned
    director
  31. 2009-09-17
    MCGINNIS, Niall James appointed
    director
  32. 2009-01-31
    YOUNIS, Adam resigned
    secretary
  33. 2009-01-31
    YOUNIS, Adam resigned
    director
  34. 2009-01-31
    YOUNIS, Kassim resigned
    director
  35. 2004-01-16
    🏢
    Company incorporated
    As 17 IVANHOE ROAD MANAGEMENT LIMITED
  36. 2004-01-16
    YOUNIS, Adam appointed
    secretary
  37. 2004-01-16
    SWIFT INCORPORATIONS LIMITED appointed
    corporate-nominee-secretary
  38. 2004-01-16
    SWIFT INCORPORATIONS LIMITED resigned
    corporate-nominee-secretary
  39. 2004-01-16
    YOUNIS, Adam appointed
    director
  40. 2004-01-16
    YOUNIS, Kassim appointed
    director

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

1 low
Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Similar companies

Active · Other · L postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00226747 LIMITED
00226747 · est 1927 · no financials extracted
98y
100 NOX S.À R.L.
OE015880 · est 2023 · no financials extracted
3y
100 YEARS LTD
15651053 · est 2024 · no financials extracted
2y
11/12 BROADOAK LIMITED
06046654 · est 2007 · no financials extracted
19y
120 MOORGATE LUXEMBOURG SARL
OE022062 · est 2023 · no financials extracted
3y
137A UPPER HILL STREET RTM COMPANY LTD
11229017 · est 2018 · no financials extracted
8y
140A INVESTMENTS S.A R.L.
OE033184 · est 2024 · no financials extracted
1y
15326915 CANADA INC.
OE031130 · est 2023 · no financials extracted
2y
1921 MORTIMER INVESTMENTS SARL
OE000856 · est 2022 · no financials extracted
3y
1922 MORTIMER INVESTMENTS SARL
OE000815 · est 2022 · no financials extracted
3y
20 CRYSTALGROVE S.A R.L.
OE030959 · est 2023 · no financials extracted
2y
20 GRESHAM STREET PROPCO S.A.R.L.
OE002641 · est 2022 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2004-01-16
Jurisdictionengland-wales
Primary SIC94990 — Activities of other membership organisations n.e.c.

Registered office

Apartment 1 17 Ivanhoe Road
Aigburth
Liverpool
L17 8XE
England

Filing status

Accounts
Next due: 2026-10-31
Last made up to: 2025-01-31
Confirmation statement
Next due: 2027-01-30
Last: 2026-01-16

Officers (3 active · 8 resigned)

ISTED, Michael
director · ~41y · appointed 2024-05-30
View their other companies + combined net worth →
Active
PRITCHARD, Justine Cecilia Sara
director · ~30y · appointed 2024-05-30
View their other companies + combined net worth →
Active
RYAN, Elizabeth Suzanne
director · ~34y · appointed 2024-05-30
View their other companies + combined net worth →
Active
YOUNIS, Adam
secretary · appointed 2004-01-16 · resigned 2009-01-31
Resigned
SWIFT INCORPORATIONS LIMITED
corporate-nominee-secretary · appointed 2004-01-16 · resigned 2004-01-16
Resigned
LAWLOR, Robert William
director · ~45y · appointed 2024-05-30 · resigned 2025-02-14
Resigned
MCGINNIS, Niall James
director · ~44y · appointed 2009-09-17 · resigned 2018-05-03
Resigned
MCGINNIS, Richard Joseph
director · ~48y · appointed 2018-07-03 · resigned 2018-11-20
Resigned
WILLIAMS, Karen
director · ~42y · appointed 2018-10-12 · resigned 2024-10-16
Resigned
YOUNIS, Adam
director · ~55y · appointed 2004-01-16 · resigned 2009-01-31
Resigned
YOUNIS, Kassim
director · ~49y · appointed 2004-01-16 · resigned 2009-01-31
Resigned

Click a director name to see their full track record across all companies.

Recent filings (87 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2026-02-16
replacement-filing-of-director-appointment-with-name
officers · RP01AP01
2026-02-12
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-10-06
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-09-01
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-08-29
default-companies-house-registered-office-address-applied
address · RP05
2025-08-05
termination-director-company-with-name-termination-date
officers · TM01
2025-04-07
notification-of-a-person-with-significant-control-statement
persons-with-significant-control · PSC08
2025-02-01
confirmation-statement-with-updates
confirmation-statement · CS01
2025-01-22
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2024-12-02
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-10-30
termination-director-company-with-name-termination-date
officers · TM01
2024-10-23
change-person-director-company-with-change-date
officers · CH01
2024-05-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-05-30
appoint-person-director-company-with-name-date
officers · AP01
2024-05-30