The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Worsley, Darren John
    Director born in August 1966
    Individual (25 offsprings)
    Officer
    2019-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Mcguire, Michael James
    Managing Director born in September 1952
    Individual (5 offsprings)
    Officer
    2011-11-23 ~ now
    OF - Director → CIF 0
  • 3
    Bekhait, Mary
    Director born in August 1980
    Individual (12 offsprings)
    Officer
    2020-12-31 ~ now
    OF - Director → CIF 0
  • 4
    Worsley, Paul
    Director born in January 1966
    Individual (10 offsprings)
    Officer
    2019-10-31 ~ now
    OF - Director → CIF 0
  • 5
    YM&U GROUP SERVICES LIMITED - 2022-10-03
    YM&U BIDCO LIMITED - 2020-11-15
    180, Great Portland Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -9,671,000 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2021-10-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 16
  • 1
    Worsley, Darren John
    Director born in August 1966
    Individual (25 offsprings)
    Officer
    2008-05-06 ~ 2019-10-30
    OF - Director → CIF 0
    Worsley, Darren John
    Company Secretary
    Individual (25 offsprings)
    Officer
    2000-03-08 ~ 2008-02-29
    OF - Secretary → CIF 0
  • 2
    Harfield, Victoria Louise
    Company Director born in March 1984
    Individual (2 offsprings)
    Officer
    2016-01-11 ~ 2017-11-30
    OF - Director → CIF 0
  • 3
    Collins, Ian
    Director born in May 1967
    Individual (2 offsprings)
    Officer
    2021-08-10 ~ 2022-06-30
    OF - Director → CIF 0
  • 4
    Furniss, Eugenie
    Company Director born in December 1972
    Individual
    Officer
    2014-02-28 ~ 2019-03-15
    OF - Director → CIF 0
  • 5
    Mcmorrow, Jonathan Christopher
    Managing Director born in October 1978
    Individual (1 offspring)
    Officer
    2011-11-23 ~ 2014-11-21
    OF - Director → CIF 0
  • 6
    Lindsay, Russell Grant
    Company Director born in July 1961
    Individual (30 offsprings)
    Officer
    ~ 2011-11-23
    OF - Director → CIF 0
    Lindsay, Russell Grant
    Individual (30 offsprings)
    Officer
    ~ 2001-03-08
    OF - Secretary → CIF 0
  • 7
    Wallwork, Michael Jason
    Chief Operating Officer born in March 1970
    Individual (4 offsprings)
    Officer
    2011-11-23 ~ 2019-10-30
    OF - Director → CIF 0
    Wallwork, Michael Jason
    Director born in March 1970
    Individual (4 offsprings)
    2019-10-31 ~ 2023-08-31
    OF - Director → CIF 0
    Wallwork, Michael Jason
    Individual (4 offsprings)
    Officer
    2008-02-29 ~ 2011-11-23
    OF - Secretary → CIF 0
  • 8
    Powell, Peter James Barnard
    Company Director born in March 1951
    Individual (2 offsprings)
    Officer
    ~ 2014-02-28
    OF - Director → CIF 0
  • 9
    Marsh, Andrew Neil
    Company Director born in July 1970
    Individual (16 offsprings)
    Officer
    2009-08-25 ~ 2011-11-23
    OF - Director → CIF 0
  • 10
    Lovegrove, Deborah
    Director born in September 1972
    Individual (4 offsprings)
    Officer
    2020-12-31 ~ 2021-08-06
    OF - Director → CIF 0
  • 11
    Mcknight, David Angus
    Born in July 1957
    Individual (8 offsprings)
    Officer
    2011-11-23 ~ 2014-02-28
    OF - Director → CIF 0
  • 12
    Page, Mark
    Director born in October 1963
    Individual (26 offsprings)
    Officer
    2008-02-29 ~ 2014-02-28
    OF - Director → CIF 0
    Page, Mark
    Company Director born in October 1963
    Individual (26 offsprings)
    2014-09-12 ~ 2020-12-31
    OF - Director → CIF 0
    Page, Mark
    Individual (26 offsprings)
    Officer
    2009-08-25 ~ 2010-06-01
    OF - Secretary → CIF 0
  • 13
    Jacobs, Sacha Marc
    Company Director born in July 1977
    Individual (12 offsprings)
    Officer
    2014-02-28 ~ 2014-09-11
    OF - Director → CIF 0
  • 14
    Rodford, Neil
    Director born in August 1969
    Individual (5 offsprings)
    Officer
    2008-02-29 ~ 2020-12-31
    OF - Director → CIF 0
  • 15
    Worsley, Paul
    Director born in January 1966
    Individual (10 offsprings)
    Officer
    2008-05-06 ~ 2019-10-30
    OF - Director → CIF 0
  • 16
    YM&U CENTRAL SERVICES LIMITED - now
    JAMES GRANT GROUP LIMITED - 2018-10-02
    COBCO 902 LIMITED - 2009-09-10
    4th Floor, 180, Great Portland Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2021-10-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

YMU MANAGEMENT LIMITED

Previous names
YM&U (UK) LIMITED - 2022-10-03
JAMES GRANT (UK) LIMITED - 2019-01-30
JAMES GRANT MEDIA LIMITED - 2011-09-02
JAMES GRANT MANAGEMENT LIMITED - 2008-09-29
WOW MANAGEMENT LIMITED - 1987-07-22
NEVRUS (181) LIMITED - 1984-06-18
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Profit/Loss
4,796 GBP2021-01-01 ~ 2021-12-31
4,128 GBP2020-01-01 ~ 2020-12-31
Average Number of Employees
1342021-01-01 ~ 2021-12-31

Related profiles found in government register
  • YMU MANAGEMENT LIMITED
    Info
    YM&U (UK) LIMITED - 2022-10-03
    JAMES GRANT (UK) LIMITED - 2019-01-30
    JAMES GRANT MEDIA LIMITED - 2011-09-02
    JAMES GRANT MANAGEMENT LIMITED - 2008-09-29
    WOW MANAGEMENT LIMITED - 1987-07-22
    NEVRUS (181) LIMITED - 1984-06-18
    Registered number 01804047
    180 Great Portland Street, London W1W 5QZ
    Private Limited Company incorporated on 1984-03-28 (41 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • YMU MANAGEMENT LIMITED
    S
    Registered number 01804047
    180, Great Portland Street, London, England, W1W 5QZ
    CIF 1
  • YMU MANAGEMENT LIMITED
    S
    Registered number missing
    180, Great Portland Street, London, England, W1W 5QZ
    Private Limited Company
    CIF 2
  • YMU MANAGEMENT LIMITED
    S
    Registered number 01804047
    180 Great Portland Street, London, W1W 5QZ
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    19 Portland Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,525 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    4th Floor 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,999,060 GBP2017-10-31
    Person with significant control
    2018-08-28 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 3
    180 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2018-09-05 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    890 GBP2021-03-31
    Person with significant control
    2019-11-29 ~ dissolved
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,445 GBP2023-06-30
    Person with significant control
    2022-06-10 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -139,080 GBP2023-12-31
    Person with significant control
    2021-02-18 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    LENSTONE LIMITED - 2004-07-21
    180 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,776,757 GBP2020-12-31
    Person with significant control
    2018-12-18 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    24 Farnham Park, Bangor, County Down
    Dissolved Corporate (8 parents)
    Equity (Company account)
    737,547 GBP2017-04-30
    Person with significant control
    2017-06-30 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    180 Great Portland Street, London, Greater London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -443,000 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2017-11-17 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to surplus assets - 75% or moreOE
    CIF 2 - Right to appoint or remove membersOE
    Officer
    2017-11-17 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,203,646 GBP2023-12-31
    Person with significant control
    2022-11-16 ~ now
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    YM&U SPORTS HOLDINGS LIMITED - 2022-10-10
    180 Great Portland Street, London, England, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-08-03 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 12
    YM&U VENTURES LIMITED - 2022-10-03
    180 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2022-02-10 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 1
  • 180 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2023-01-17 ~ 2024-12-20
    CIF 3 - Ownership of shares – 75% or more OE
© 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.