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
    Boggett, Mark Thomas
    Director born in June 1971
    Individual (31 offsprings)
    Officer
    2010-04-28 ~ 2013-03-31
    OF - Director → CIF 0
  • 2
    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
  • 3
    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
  • 4
    Gervasio, James Ernest Peter
    Individual (143 offsprings)
    Officer
    ~ 2011-03-31
    OF - Secretary → CIF 0
  • 5
    Leach, Clive William
    Company Director born in December 1934
    Individual (37 offsprings)
    Officer
    1995-12-01 ~ 2008-04-03
    OF - Director → CIF 0
  • 6
    Cook, Paul David
    Chief Operating Officer born in November 1964
    Individual (25 offsprings)
    Officer
    2016-05-27 ~ 2021-09-30
    OF - Director → CIF 0
  • 7
    Hall, David Ian
    Born in October 1960
    Individual (78 offsprings)
    Officer
    2003-10-29 ~ 2026-01-23
    OF - Director → CIF 0
  • 8
    Gunnell, William John
    Retired born in October 1933
    Individual (14 offsprings)
    Officer
    ~ 2003-11-07
    OF - Director → CIF 0
  • 9
    White, Michael
    Investment Director born in January 1961
    Individual (6 offsprings)
    Officer
    2016-06-23 ~ 2017-04-19
    OF - Director → CIF 0
  • 10
    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
  • 11
    Karia, Marcus
    Born in October 1985
    Individual (21 offsprings)
    Officer
    2021-11-08 ~ now
    OF - Director → CIF 0
  • 12
    Spens, John Patrick
    Retired born in March 1933
    Individual (12 offsprings)
    Officer
    ~ 2003-10-29
    OF - Director → CIF 0
  • 13
    Mellors, Keith Michael
    Director born in March 1955
    Individual (28 offsprings)
    Officer
    1993-08-25 ~ 2003-11-03
    OF - Director → CIF 0
  • 14
    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
  • 15
    Waterfield, Ian James
    Investment Director born in February 1974
    Individual (16 offsprings)
    Officer
    2019-11-07 ~ 2024-12-20
    OF - Director → CIF 0
  • 16
    Clarke, Anthony Richard
    Director born in August 1953
    Individual (60 offsprings)
    Officer
    2008-07-11 ~ 2009-11-30
    OF - Director → CIF 0
  • 17
    Sankey, Geoffrey
    Director born in June 1951
    Individual (18 offsprings)
    Officer
    2009-12-07 ~ 2012-07-31
    OF - Director → CIF 0
  • 18
    Cook, John Bradford
    Portfolio Director born in August 1941
    Individual (9 offsprings)
    Officer
    1996-10-04 ~ 2009-01-12
    OF - Director → CIF 0
  • 19
    Davies, Alan Frederick
    Finance Director born in February 1961
    Individual (38 offsprings)
    Officer
    2000-12-08 ~ 2009-01-05
    OF - Director → CIF 0
  • 20
    Bell, David Allan
    Born in April 1971
    Individual (38 offsprings)
    Officer
    2009-10-02 ~ 2026-01-23
    OF - Director → CIF 0
  • 21
    Roberts, James Iain
    Born in April 1982
    Individual (18 offsprings)
    Officer
    2019-11-07 ~ now
    OF - Director → CIF 0
  • 22
    Davies, Peter Richard
    Director born in February 1959
    Individual (24 offsprings)
    Officer
    2009-12-07 ~ 2014-05-23
    OF - Director → CIF 0
  • 23
    Milne, Neil Morrison
    Company Director born in June 1951
    Individual (12 offsprings)
    Officer
    ~ 1998-08-31
    OF - Director → CIF 0
  • 24
    Balfour, Neil Roxburgh
    Company Director born in August 1944
    Individual (13 offsprings)
    Officer
    ~ 1993-08-25
    OF - Director → CIF 0
  • 25
    Adey, Philip Jeremy
    Director born in October 1964
    Individual (68 offsprings)
    Officer
    2008-07-11 ~ 2010-07-31
    OF - Director → CIF 0
  • 26
    Claydon, Peter Christopher
    Company Director born in April 1945
    Individual (42 offsprings)
    Officer
    2004-01-09 ~ 2008-04-03
    OF - Director → CIF 0
  • 27
    Cannings, Paul Jonathan
    Investment Director born in January 1965
    Individual (20 offsprings)
    Officer
    2009-09-25 ~ 2022-04-01
    OF - Director → CIF 0
  • 28
    Nolan, Eamon William
    Born in October 1973
    Individual (16 offsprings)
    Officer
    2019-11-07 ~ now
    OF - Director → CIF 0
  • 29
    Marchant, Andrew William
    Director/Chairman born in May 1955
    Individual (43 offsprings)
    Officer
    2012-04-11 ~ 2017-03-31
    OF - Director → CIF 0
  • 30
    Cammerman, Philip Simon
    Managing Director born in May 1942
    Individual (59 offsprings)
    Officer
    ~ 2008-04-03
    OF - Director → CIF 0
  • 31
    Law, Donald William
    Company Director born in December 1941
    Individual (23 offsprings)
    Officer
    ~ 2000-12-08
    OF - Director → CIF 0
  • 32
    Best, David Martin
    Director born in October 1958
    Individual (66 offsprings)
    Officer
    2009-12-07 ~ 2010-03-31
    OF - Director → CIF 0
  • 33
    Garnham, Peter John
    Company Director born in February 1954
    Individual (45 offsprings)
    Officer
    2004-01-09 ~ 2009-11-30
    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
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
Property, Plant & Equipment
81,221 GBP2023-03-31
125,119 GBP2022-03-31
Fixed Assets - Investments
10,014 GBP2023-03-31
10,014 GBP2022-03-31
Fixed Assets
91,235 GBP2023-03-31
135,133 GBP2022-03-31
Debtors
3,355,825 GBP2023-03-31
683,082 GBP2022-03-31
Cash at bank and in hand
2,283,433 GBP2023-03-31
2,967,422 GBP2022-03-31
Current Assets
5,639,258 GBP2023-03-31
3,650,504 GBP2022-03-31
Creditors
Current, Amounts falling due within one year
-2,197,652 GBP2023-03-31
Net Current Assets/Liabilities
3,441,606 GBP2023-03-31
2,442,364 GBP2022-03-31
Total Assets Less Current Liabilities
3,532,841 GBP2023-03-31
2,577,497 GBP2022-03-31
Net Assets/Liabilities
3,518,334 GBP2023-03-31
2,554,636 GBP2022-03-31
Equity
Called up share capital
125,000 GBP2023-03-31
125,000 GBP2022-03-31
Retained earnings (accumulated losses)
3,393,334 GBP2023-03-31
2,429,636 GBP2022-03-31
Equity
3,518,334 GBP2023-03-31
2,554,636 GBP2022-03-31
Average Number of Employees
352022-04-01 ~ 2023-03-31
312021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Gross Cost
Other
331,218 GBP2023-03-31
330,529 GBP2022-03-31
Property, Plant & Equipment - Other Disposals
Other
-34,544 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
249,997 GBP2023-03-31
205,410 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
79,131 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-34,544 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
Other
81,221 GBP2023-03-31
125,119 GBP2022-03-31
Investments in group undertakings and participating interests
10,006 GBP2023-03-31
10,006 GBP2022-03-31
Other Investments Other Than Loans
8 GBP2023-03-31
8 GBP2022-03-31
Amounts invested in assets
Non-current
10,014 GBP2023-03-31
10,014 GBP2022-03-31
Trade Debtors/Trade Receivables
Current
320,228 GBP2023-03-31
7,849 GBP2022-03-31
Amount of corporation tax that is recoverable
Current
10,464 GBP2023-03-31
0 GBP2022-03-31
Amounts Owed By Related Parties
250 GBP2023-03-31
Current
0 GBP2022-03-31
Other Debtors
Amounts falling due within one year
2,487,165 GBP2023-03-31
137,799 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
2,818,107 GBP2023-03-31
Amounts falling due within one year, Current
145,648 GBP2022-03-31
Trade Creditors/Trade Payables
Current
68,438 GBP2023-03-31
67,972 GBP2022-03-31
Amounts owed to group undertakings
Current
96,094 GBP2023-03-31
9,964 GBP2022-03-31
Corporation Tax Payable
Current
0 GBP2023-03-31
219,989 GBP2022-03-31
Other Taxation & Social Security Payable
Current
242,165 GBP2023-03-31
144,340 GBP2022-03-31
Other Creditors
Current
1,790,955 GBP2023-03-31
765,875 GBP2022-03-31
Creditors
Current
2,197,652 GBP2023-03-31
1,208,140 GBP2022-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
931,631 GBP2023-03-31
604,890 GBP2022-03-31

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 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    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 02174994
    4th Floor, 2 Bond Court, Leeds, England, LS1 2JZ
    Private Limited Company in Companies House, England
    CIF 2
  • YFM PRIVATE EQUITY LIMITED
    S
    Registered number 02174994
    4th Floor Level 2, Bond Court, Leeds, England, LS1 2JZ
    Limited Company in Companies House, England
    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 14 - 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 9 - 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 5 - Has significant influence or control OE
  • 5
    HOSTED NETWORK SERVICES LIMITED
    - now 07421503
    HOSTED NETWORK SOLUTIONS LIMITED - 2010-11-10
    17 Unit 17, Tollgate Business Centre, Eastleigh, Hampshire, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2022-02-18 ~ now
    CIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 8 - Has significant influence or control 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 4 - 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 15 - 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 ~ now
    CIF 2 - Has significant influence or control OE
  • 10
    RMS PORTS LIMITED - now
    RMS GROUP HOLDINGS LIMITED
    - 2021-04-16 06237623 12330543
    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
    The Treehouse Floors 3&4, 127 Portland Street, Manchester, England
    Active Corporate (17 parents)
    Person with significant control
    2022-10-24 ~ now
    CIF 10 - 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 13 - 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 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - 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 (13 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - 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 (14 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - 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 12 - 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 11 - Has significant influence or control OE
  • 20
    YFM GP NO. 1 LIMITED
    08707053 08707114... (more)
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 21
    YFM GP NO. 2 LIMITED
    08707113 08707131... (more)
    5th Floor Valiant Building, 14 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
  • 22
    YFM GP NO. 3 LIMITED
    08708748 08707113... (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
  • 23
    YFM GP NO. 4 LIMITED
    08707131 08707113... (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
  • 24
    YFM GP NO. 5 LIMITED
    08710565 08707113... (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
  • 25
    YFM GP NO. 6 LIMITED
    08710533 08707113... (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
  • 26
    YFM GP NO. 7 LIMITED
    08707134 08707113... (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
  • 27
    YFM GP NO. 8 LIMITED
    08707114 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
  • 28
    YFM GP NO. 9 LIMITED
    08710277 08707113... (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
  • 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 (18 parents, 11 offsprings)
    Person with significant control
    2018-06-19 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more 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 (18 parents, 9 offsprings)
    Person with significant control
    2018-06-19 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors 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 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.