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 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
    Mcguire, Michael James
    Born in September 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ now
    OF - Director → CIF 0
  • 2
    Bekhait, Mary
    Born in August 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Worsley, Paul
    Born in January 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ now
    OF - Director → CIF 0
  • 4
    Worsley, Darren John
    Born in August 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ now
    OF - Director → CIF 0
  • 5
    YM&U BIDCO LIMITED - 2020-11-15
    YM&U GROUP SERVICES LIMITED - 2022-10-03
    icon of address180, Great Portland Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -10,000 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Jacobs, Sacha Marc
    Company Director born in July 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2014-09-11
    OF - Director → CIF 0
  • 2
    Mcmorrow, Jonathan Christopher
    Managing Director born in October 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-23 ~ 2014-11-21
    OF - Director → CIF 0
  • 3
    Harfield, Victoria Louise
    Company Director born in March 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-11 ~ 2017-11-30
    OF - Director → CIF 0
  • 4
    Lovegrove, Deborah
    Director born in September 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ 2021-08-06
    OF - Director → CIF 0
  • 5
    Collins, Ian
    Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-10 ~ 2022-06-30
    OF - Director → CIF 0
  • 6
    Wallwork, Michael Jason
    Chief Operating Officer born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ 2019-10-30
    OF - Director → CIF 0
    Wallwork, Michael Jason
    Director born in March 1970
    Individual (4 offsprings)
    icon of calendar 2019-10-31 ~ 2023-08-31
    OF - Director → CIF 0
    Wallwork, Michael Jason
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2011-11-23
    OF - Secretary → CIF 0
  • 7
    Marsh, Andrew Neil
    Company Director born in July 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2009-08-25 ~ 2011-11-23
    OF - Director → CIF 0
  • 8
    Furniss, Eugenie
    Company Director born in December 1972
    Individual
    Officer
    icon of calendar 2014-02-28 ~ 2019-03-15
    OF - Director → CIF 0
  • 9
    Worsley, Paul
    Director born in January 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-05-06 ~ 2019-10-30
    OF - Director → CIF 0
  • 10
    Mcknight, David Angus
    Born in July 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ 2014-02-28
    OF - Director → CIF 0
  • 11
    Worsley, Darren John
    Director born in August 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2008-05-06 ~ 2019-10-30
    OF - Director → CIF 0
    Worsley, Darren John
    Company Secretary
    Individual (25 offsprings)
    Officer
    icon of calendar 2000-03-08 ~ 2008-02-29
    OF - Secretary → CIF 0
  • 12
    Rodford, Neil
    Director born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2020-12-31
    OF - Director → CIF 0
  • 13
    Lindsay, Russell Grant
    Company Director born in July 1961
    Individual (28 offsprings)
    Officer
    icon of calendar ~ 2011-11-23
    OF - Director → CIF 0
    Lindsay, Russell Grant
    Individual (28 offsprings)
    Officer
    icon of calendar ~ 2001-03-08
    OF - Secretary → CIF 0
  • 14
    Powell, Peter James Barnard
    Company Director born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2014-02-28
    OF - Director → CIF 0
  • 15
    Page, Mark
    Director born in October 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2008-02-29 ~ 2014-02-28
    OF - Director → CIF 0
    Page, Mark
    Company Director born in October 1963
    Individual (26 offsprings)
    icon of calendar 2014-09-12 ~ 2020-12-31
    OF - Director → CIF 0
    Page, Mark
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-08-25 ~ 2010-06-01
    OF - Secretary → CIF 0
  • 16
    YM&U CENTRAL SERVICES LIMITED - now
    COBCO 902 LIMITED - 2009-09-10
    JAMES GRANT GROUP LIMITED - 2018-10-02
    icon of address4th Floor, 180, Great Portland Street, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2021-10-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

YMU MANAGEMENT LIMITED

Previous names
JAMES GRANT (UK) LIMITED - 2019-01-30
JAMES GRANT MANAGEMENT LIMITED - 2008-09-29
YM&U (UK) LIMITED - 2022-10-03
JAMES GRANT MEDIA LIMITED - 2011-09-02
NEVRUS (181) LIMITED - 1984-06-18
WOW MANAGEMENT LIMITED - 1987-07-22
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
    JAMES GRANT (UK) LIMITED - 2019-01-30
    JAMES GRANT MANAGEMENT LIMITED - 2019-01-30
    YM&U (UK) LIMITED - 2019-01-30
    JAMES GRANT MEDIA LIMITED - 2019-01-30
    NEVRUS (181) LIMITED - 2019-01-30
    WOW MANAGEMENT LIMITED - 2019-01-30
    Registered number 01804047
    icon of address180 Great Portland Street, London W1W 5QZ
    PRIVATE LIMITED COMPANY incorporated on 1984-03-28 (41 years 9 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
    icon of address180, Great Portland Street, London, England, W1W 5QZ
    CIF 1
  • YMU MANAGEMENT LIMITED
    S
    Registered number 01804047
    icon of address180 Great Portland Street, London, W1W 5QZ
    Private Limited Company in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address19 Portland Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,525 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address4th 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
    icon of calendar 2018-08-28 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address180 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-09-05 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address1st 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
    icon of calendar 2019-11-29 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of addressFirst Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -147,508 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    LENSTONE LIMITED - 2004-07-21
    icon of address180 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,776,757 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address180 Great Portland Street, London, Greater London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    CIF 1 - LLP Designated Member → ME
  • 8
    YM&U SPORTS HOLDINGS LIMITED - 2022-10-10
    icon of address180 Great Portland Street, London, England, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    YM&U VENTURES LIMITED - 2022-10-03
    icon of address180 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address180 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-17 ~ 2024-12-20
    CIF 2 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.