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 34
  • 1
    Cook, Paul David
    Chief Operating Officer born in November 1964
    Individual (25 offsprings)
    Officer
    2016-05-27 ~ 2021-09-30
    OF - Director → CIF 0
  • 2
    Roberts, James Iain
    Born in April 1982
    Individual (19 offsprings)
    Officer
    2019-11-07 ~ now
    OF - Director → CIF 0
  • 3
    Bell, David Allan
    Born in April 1971
    Individual (39 offsprings)
    Officer
    2009-10-02 ~ 2026-01-23
    OF - Director → CIF 0
  • 4
    Gunnell, William John
    Retired born in October 1933
    Individual (14 offsprings)
    Officer
    (before 1992-03-22) ~ 2003-11-07
    OF - Director → CIF 0
  • 5
    Cannings, Paul Jonathan
    Investment Director born in January 1965
    Individual (20 offsprings)
    Officer
    2009-09-25 ~ 2022-04-01
    OF - Director → CIF 0
  • 6
    Mellors, Keith Michael
    Director born in March 1955
    Individual (28 offsprings)
    Officer
    1993-08-25 ~ 2003-11-03
    OF - Director → CIF 0
  • 7
    Adey, Philip Jeremy
    Director born in October 1964
    Individual (68 offsprings)
    Officer
    2008-07-11 ~ 2010-07-31
    OF - Director → CIF 0
  • 8
    Cook, John Bradford
    Portfolio Director born in August 1941
    Individual (9 offsprings)
    Officer
    1996-10-04 ~ 2009-01-12
    OF - Director → CIF 0
  • 9
    Best, David Martin
    Director born in October 1958
    Individual (66 offsprings)
    Officer
    2009-12-07 ~ 2010-03-31
    OF - Director → CIF 0
  • 10
    Pett, Roger Philip
    Director born in October 1952
    Individual (4 offsprings)
    Officer
    2012-05-16 ~ 2016-05-27
    OF - Director → CIF 0
    Pett, Roger Philip
    Company Director born in October 1952
    Individual (4 offsprings)
    2017-04-03 ~ 2022-11-30
    OF - Director → CIF 0
  • 11
    Davies, Peter Richard
    Director born in February 1959
    Individual (24 offsprings)
    Officer
    2009-12-07 ~ 2014-05-23
    OF - Director → CIF 0
  • 12
    Gervasio, James Ernest Peter
    Individual (143 offsprings)
    Officer
    (before 1992-03-22) ~ 2011-03-31
    OF - Secretary → CIF 0
  • 13
    Garnham, Peter John
    Company Director born in February 1954
    Individual (45 offsprings)
    Officer
    2004-01-09 ~ 2009-11-30
    OF - Director → CIF 0
  • 14
    Christou, Victor, Dr
    Director, Head Of Growth born in February 1966
    Individual (29 offsprings)
    Officer
    2021-01-04 ~ 2022-04-30
    OF - Director → CIF 0
  • 15
    Nolan, Eamon William
    Born in October 1973
    Individual (17 offsprings)
    Officer
    2019-11-07 ~ now
    OF - Director → CIF 0
  • 16
    Claydon, Peter Christopher
    Company Director born in April 1945
    Individual (42 offsprings)
    Officer
    2004-01-09 ~ 2008-04-03
    OF - Director → CIF 0
  • 17
    Marchant, Andrew William
    Director/Chairman born in May 1955
    Individual (43 offsprings)
    Officer
    2012-04-11 ~ 2017-03-31
    OF - Director → CIF 0
  • 18
    Walsh, Michael Bernard
    Director born in October 1959
    Individual (182 offsprings)
    Officer
    2011-03-21 ~ 2013-09-30
    OF - Director → CIF 0
    Walsh, Michael Bernard
    Individual (182 offsprings)
    Officer
    2011-03-31 ~ 2013-09-30
    OF - Secretary → CIF 0
  • 19
    Karia, Marcus
    Born in October 1985
    Individual (22 offsprings)
    Officer
    2021-11-08 ~ now
    OF - Director → CIF 0
  • 20
    Leach, Clive William
    Company Director born in December 1934
    Individual (37 offsprings)
    Officer
    1995-12-01 ~ 2008-04-03
    OF - Director → CIF 0
  • 21
    Cammerman, Philip Simon
    Managing Director born in May 1942
    Individual (59 offsprings)
    Officer
    (before 1992-03-22) ~ 2008-04-03
    OF - Director → CIF 0
  • 22
    Waterfield, Ian James
    Investment Director born in February 1974
    Individual (16 offsprings)
    Officer
    2019-11-07 ~ 2024-12-20
    OF - Director → CIF 0
  • 23
    White, Michael
    Investment Director born in January 1961
    Individual (6 offsprings)
    Officer
    2016-06-23 ~ 2017-04-19
    OF - Director → CIF 0
  • 24
    Balfour, Neil Roxburgh
    Company Director born in August 1944
    Individual (13 offsprings)
    Officer
    (before 1992-03-22) ~ 1993-08-25
    OF - Director → CIF 0
  • 25
    Boggett, Mark Thomas
    Director born in June 1971
    Individual (31 offsprings)
    Officer
    2010-04-28 ~ 2013-03-31
    OF - Director → CIF 0
  • 26
    Spens, John Patrick
    Retired born in March 1933
    Individual (12 offsprings)
    Officer
    (before 1992-03-22) ~ 2003-10-29
    OF - Director → CIF 0
  • 27
    Davies, Alan Frederick
    Finance Director born in February 1961
    Individual (38 offsprings)
    Officer
    2000-12-08 ~ 2009-01-05
    OF - Director → CIF 0
  • 28
    Law, Donald William
    Company Director born in December 1941
    Individual (23 offsprings)
    Officer
    (before 1992-03-22) ~ 2000-12-08
    OF - Director → CIF 0
  • 29
    Clarke, Anthony Richard
    Director born in August 1953
    Individual (60 offsprings)
    Officer
    2008-07-11 ~ 2009-11-30
    OF - Director → CIF 0
  • 30
    Gee, David William
    Director Of Investments born in February 1961
    Individual (17 offsprings)
    Officer
    1996-10-04 ~ 2012-01-13
    OF - Director → CIF 0
    Gee, David William
    Investment Director born in February 1961
    Individual (17 offsprings)
    2016-06-23 ~ 2017-04-19
    OF - Director → CIF 0
  • 31
    Sankey, Geoffrey
    Director born in June 1951
    Individual (18 offsprings)
    Officer
    2009-12-07 ~ 2012-07-31
    OF - Director → CIF 0
  • 32
    Hall, David Ian
    Born in October 1960
    Individual (78 offsprings)
    Officer
    2003-10-29 ~ 2026-01-23
    OF - Director → CIF 0
  • 33
    Milne, Neil Morrison
    Company Director born in June 1951
    Individual (12 offsprings)
    Officer
    (before 1992-03-22) ~ 1998-08-31
    OF - Director → CIF 0
  • 34
    YFM PE LIMITED
    08550744 OC384467
    4th Floor, 2 Bond Court, Leeds, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

YFM PRIVATE EQUITY LIMITED

Period: 2004-10-07 ~ now
Company number: 02174994 05131363
Registered names
YFM PRIVATE EQUITY LIMITED - now 05131363
MOSSPIRE LIMITED - 1987-12-14
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Administrative Expenses
-12,742,682 GBP2024-04-01 ~ 2025-03-31
-10,913,992 GBP2023-04-01 ~ 2024-03-31
Other Interest Receivable/Similar Income (Finance Income)
160,431 GBP2024-04-01 ~ 2025-03-31
120,380 GBP2023-04-01 ~ 2024-03-31
Interest Payable/Similar Charges (Finance Costs)
-20,000 GBP2024-04-01 ~ 2025-03-31
-20,000 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
4,965,595 GBP2024-04-01 ~ 2025-03-31
4,570,747 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
3,664,483 GBP2024-04-01 ~ 2025-03-31
3,387,674 GBP2023-04-01 ~ 2024-03-31
Equity
Retained earnings (accumulated losses)
3,664,483 GBP2025-03-31
3,387,675 GBP2024-03-31
3,038,318 GBP2023-03-31
Dividends Paid
-3,387,675 GBP2024-04-01 ~ 2025-03-31
Retained earnings (accumulated losses)
-3,038,317 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
84,495 GBP2025-03-31
63,515 GBP2024-03-31
Fixed Assets - Investments
10,012 GBP2025-03-31
10,013 GBP2024-03-31
Fixed Assets
94,507 GBP2025-03-31
73,528 GBP2024-03-31
Debtors
2,738,673 GBP2025-03-31
2,820,436 GBP2024-03-31
Cash at bank and in hand
4,488,280 GBP2025-03-31
4,069,084 GBP2024-03-31
Current Assets
7,226,953 GBP2025-03-31
6,889,520 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-3,085,600 GBP2024-03-31
Net Current Assets/Liabilities
4,062,479 GBP2025-03-31
3,803,920 GBP2024-03-31
Total Assets Less Current Liabilities
4,156,986 GBP2025-03-31
3,877,448 GBP2024-03-31
Net Assets/Liabilities
4,144,499 GBP2025-03-31
3,867,691 GBP2024-03-31
Equity
Called up share capital
125,000 GBP2025-03-31
125,000 GBP2024-03-31
Other miscellaneous reserve
355,016 GBP2025-03-31
355,016 GBP2024-03-31
Equity
4,144,499 GBP2025-03-31
3,867,691 GBP2024-03-31
Average Number of Employees
492024-04-01 ~ 2025-03-31
402023-04-01 ~ 2024-03-31
Wages/Salaries
4,392,542 GBP2024-04-01 ~ 2025-03-31
3,441,356 GBP2023-04-01 ~ 2024-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
343,612 GBP2024-04-01 ~ 2025-03-31
250,587 GBP2023-04-01 ~ 2024-03-31
Staff Costs/Employee Benefits Expense
5,280,751 GBP2024-04-01 ~ 2025-03-31
4,112,929 GBP2023-04-01 ~ 2024-03-31
Director Remuneration
51,273 GBP2024-04-01 ~ 2025-03-31
48,467 GBP2023-04-01 ~ 2024-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
2,730 GBP2024-04-01 ~ 2025-03-31
-4,750 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
28,032 GBP2025-03-31
213,121 GBP2024-03-31
Computers
179,556 GBP2025-03-31
145,672 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
207,588 GBP2025-03-31
358,793 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-196,197 GBP2024-04-01 ~ 2025-03-31
Computers
-41,486 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-237,683 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
9,299 GBP2025-03-31
186,216 GBP2024-03-31
Computers
113,794 GBP2025-03-31
109,062 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
123,093 GBP2025-03-31
295,278 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
19,280 GBP2024-04-01 ~ 2025-03-31
Computers
46,218 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
65,498 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-196,197 GBP2024-04-01 ~ 2025-03-31
Computers
-41,486 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-237,683 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
18,733 GBP2025-03-31
26,905 GBP2024-03-31
Computers
65,762 GBP2025-03-31
36,610 GBP2024-03-31
Amounts invested in assets
Non-current
10,012 GBP2025-03-31
10,013 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
156,327 GBP2025-03-31
176,704 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
41,148 GBP2025-03-31
7,401 GBP2024-03-31
Other Debtors
Current
81,669 GBP2025-03-31
51,730 GBP2024-03-31
Prepayments/Accrued Income
Current
1,926,113 GBP2025-03-31
2,045,675 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
2,205,257 GBP2025-03-31
Current, Amounts falling due within one year
2,281,510 GBP2024-03-31
Trade Creditors/Trade Payables
Current
17,407 GBP2025-03-31
152,315 GBP2024-03-31
Amounts owed to group undertakings
Current
557,824 GBP2025-03-31
245,051 GBP2024-03-31
Corporation Tax Payable
Current
65,382 GBP2025-03-31
11,822 GBP2024-03-31
Other Taxation & Social Security Payable
Current
429,681 GBP2025-03-31
350,089 GBP2024-03-31
Other Creditors
Current
52,653 GBP2025-03-31
26,432 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
2,041,527 GBP2025-03-31
2,299,891 GBP2024-03-31
Creditors
Current
3,164,474 GBP2025-03-31
3,085,600 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
663,616 GBP2025-03-31
285,352 GBP2024-03-31
Between two and five year
358,895 GBP2025-03-31
459,128 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,022,511 GBP2025-03-31
744,480 GBP2024-03-31

Related profiles found in government register
  • YFM PRIVATE EQUITY LIMITED
    Info
    YORKSHIRE FUND MANAGERS LIMITED - 2004-10-07
    MOSSPIRE LIMITED - 2004-10-07
    Registered number 02174994
    4th Floor 2 Bond Court, Leeds LS1 2JZ
    PRIVATE LIMITED COMPANY incorporated on 1987-10-07 (38 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-27
    CIF 0
  • YFM PRIVATE EQUITY LIMITED
    S
    Registered number 02174994
    14, South Parade, Leeds, England, LS1 5QS
    Limited Company in Uk
    CIF 1
  • YFM PRIVATE EQUITY LIMITED
    S
    Registered number 2174994
    4th Floor, 2 Bond Court, Leeds, England, LS1 2JZ
    Limited Company in England And Wales Companies Register, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 31
  • 1
    ALUVISTA LIMITED
    - now 04769132
    ACRYLLAND GB LIMITED - 2009-03-25
    Eltisley Business Park Potton Road, Abbotsley, St. Neots, England
    Active Corporate (16 parents)
    Person with significant control
    2016-10-30 ~ 2023-11-16
    CIF 31 - Has significant influence or control OE
  • 2
    CHANDOS FUND GP LIMITED
    - now 03858505
    UKSOF GP LIMITED - 2006-10-26
    YORKSHIRE ENTERPRISE FUND MANAGERS LIMITED - 2005-04-19
    4th Floor 2 Bond Court, Leeds, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    DISPLAYPLAN HOLDINGS LIMITED
    - now 07095684
    NORTH WESTERN INVESTMENTS LIMITED - 2012-01-24
    BRABCO 925 LIMITED - 2010-01-05
    Clare House, High Street, Baldock, Hertfordshire
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-02-29
    CIF 12 - Has significant influence or control OE
  • 4
    ELUCIDAT LTD
    08526821
    5th Floor, R+ Building, 2, Blagrave Street, Reading, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2019-05-07 ~ 2023-05-04
    CIF 8 - Has significant influence or control OE
  • 5
    HOSTED NETWORK SERVICES LIMITED
    - now 07421503
    HOSTED NETWORK SOLUTIONS LIMITED - 2010-11-10
    Sipsynergy Spaces, 4500 Parkway, Fareham, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2022-02-18 ~ now
    CIF 11 - Has significant influence or control OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    MOSS UK GROUP LIMITED - now
    MACRO ART LIMITED
    - 2024-03-22 02779419
    Eltisley Business Park Potton Road, Abbotsley, St Neots, Cambridgeshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2023-11-16
    CIF 1 - Has significant influence or control as a member of a firm OE
  • 7
    MOSS UK HOLDINGS LIMITED - now
    MACRO ART HOLDINGS LIMITED
    - 2024-03-22 09027050
    Eltisley Business Park Potton Road, Abbotsley, St. Neots, Cambridgeshire
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-16
    CIF 7 - Has significant influence or control OE
  • 8
    NWBIS GENERAL PARTNER LIMITED
    - now 04665945
    JKN 139 GP LIMITED - 2006-12-20
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    PANINSIGHT LTD
    08910746
    Concordia Works 3rd Floor, 30 Sovereign Street, Leeds, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2019-11-25 ~ 2019-11-25
    CIF 5 - Has significant influence or control OE
  • 10
    RMS PORTS LIMITED - now
    RMS GROUP HOLDINGS LIMITED
    - 2021-04-16 06237623 12330543... (more)
    Suite 7, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (22 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-22
    CIF 29 - Has significant influence or control OE
  • 11
    SEVEN TECHNOLOGIES HOLDINGS LIMITED
    NI611438
    16 Bedford House Bedford Street, Belfast, Antrim
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-10-01 ~ dissolved
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SUMMIZE LIMITED
    11421457
    117-119 Portland Street, Manchester, England
    Active Corporate (17 parents)
    Person with significant control
    2022-10-24 ~ now
    CIF 13 - Has significant influence or control OE
  • 13
    TRAVELTEK GROUP HOLDINGS LIMITED
    - now SC544831
    ENSCO 1524 LIMITED - 2016-12-12
    Suite 3a 38 Queen Street, Glasgow, Scotland
    Active Corporate (29 parents, 1 offspring)
    Person with significant control
    2019-03-20 ~ 2024-10-29
    CIF 28 - Has significant influence or control OE
  • 14
    WHITE ROSE NOMINEE INVESTMENTS LIMITED
    - now 02177954
    ARMADAWAY LIMITED - 1988-02-12
    4th Floor 2 Bond Court, Leeds, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 15
    WORKBUZZ ANALYTICS LTD
    - now 07578366
    SMITH & HENDERSON LTD - 2018-08-16
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2025-03-25 ~ now
    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
  • 16
    YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED
    - now 10010574 LP017293... (more)
    YFM EQUITY PARTNERS 2016 (GP) LIMITED
    - 2018-06-18 10010574 LP017293
    4th Floor 2 Bond Court, Leeds, England
    Active Corporate (14 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 17
    YFM EQUITY PARTNERS GROWTH I (GP) LIMITED
    - now 09252084 LP016276... (more)
    YFM EQUITY PARTNERS II (GP) LIMITED
    - 2018-06-18 09252084 LP016276... (more)
    4th Floor 2 Bond Court, Leeds, England
    Active Corporate (15 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 18
    YFM EXECUTIVES' PARTNERSHIP BUYOUT I LP
    - now SL025449 SL033145... (more)
    YFM EXECUTIVES' PARTNERSHIP 2016, L.P.
    - 2018-06-26 SL025449
    Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-07-24 ~ now
    CIF 15 - Has significant influence or control OE
  • 19
    YFM EXECUTIVES' PARTNERSHIP GROWTH I LP
    - now SL018337 SL033144... (more)
    YFM EXECUTIVES' PARTNERSHIP II LP
    - 2018-06-26 SL018337
    Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-07-24 ~ now
    CIF 14 - Has significant influence or control OE
  • 20
    YFM GP NO. 1 LIMITED
    08707053 08707113... (more)
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
  • 21
    YFM GP NO. 2 LIMITED
    08707113 08707053... (more)
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 22
    YFM GP NO. 3 LIMITED
    08708748 08707053... (more)
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 23
    YFM GP NO. 4 LIMITED
    08707131 08707053... (more)
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
  • 24
    YFM GP NO. 5 LIMITED
    08710565 08707053... (more)
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or more OE
  • 25
    YFM GP NO. 6 LIMITED
    08710533 08707053... (more)
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or more OE
  • 26
    YFM GP NO. 7 LIMITED
    08707134 08707053... (more)
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 27
    YFM GP NO. 8 LIMITED
    08707114 08707053... (more)
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
  • 28
    YFM GP NO. 9 LIMITED
    08710277 08707053... (more)
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
  • 29
    YFM PRIVATE EQUITY GP 1 LIMITED
    - now 11378271 11378260
    AGHOCO 1699 LIMITED - 2018-05-25
    4th Floor 2 Bond Court, Leeds, England
    Active Corporate (19 parents, 11 offsprings)
    Person with significant control
    2018-06-19 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 30
    YFM PRIVATE EQUITY GP 2 LIMITED
    - now 11378260 11378271
    AGHOCO 1700 LIMITED - 2018-05-25
    4th Floor 2 Bond Court, Leeds, England
    Active Corporate (19 parents, 9 offsprings)
    Person with significant control
    2018-06-19 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 31
    YFM PRIVATE FINANCE LIMITED
    07316055
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.