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 4
  • 1
    Gray, Kathryn
    Chief Administrative Officer born in May 1953
    Individual (4 offsprings)
    Officer
    2022-11-03 ~ now
    OF - Director → CIF 0
  • 2
    Cloar, James
    Director born in May 1959
    Individual (4 offsprings)
    Officer
    2021-05-19 ~ now
    OF - Director → CIF 0
  • 3
    27-28, Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 211 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    OF - Secretary → CIF 0
  • 4
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,367,080 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2020-03-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Padmore, Andrew
    Director born in May 1959
    Individual (1 offspring)
    Officer
    2008-03-11 ~ 2009-12-16
    OF - Director → CIF 0
  • 2
    Shannon, Jeffrey
    Director born in May 1974
    Individual
    Officer
    2020-03-05 ~ 2022-11-03
    OF - Director → CIF 0
  • 3
    Baxendale, David Paul
    Director born in August 1965
    Individual (1 offspring)
    Officer
    2008-03-11 ~ 2020-03-05
    OF - Director → CIF 0
    Baxendale, David Paul
    Ceo born in August 1965
    Individual (1 offspring)
    2020-10-28 ~ 2021-04-28
    OF - Director → CIF 0
    Baxendale, David Paul
    Director
    Individual (1 offspring)
    Officer
    2008-03-11 ~ 2020-03-05
    OF - Secretary → CIF 0
    David Paul Baxendale
    Born in August 1965
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-03-05
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Wakefield, James Christopher
    Director born in December 1966
    Individual (32 offsprings)
    Officer
    2009-02-05 ~ 2020-03-05
    OF - Director → CIF 0
  • 5
    Mccormick, Ian James
    Director born in April 1949
    Individual (1 offspring)
    Officer
    2008-03-11 ~ 2008-11-24
    OF - Director → CIF 0
  • 6
    Whipple, Robert
    Director born in March 1980
    Individual
    Officer
    2020-03-05 ~ 2022-11-03
    OF - Director → CIF 0
  • 7
    Heisler, Aaron
    Chief Financial Officer born in October 1973
    Individual
    Officer
    2022-11-03 ~ 2024-01-26
    OF - Director → CIF 0
  • 8
    Birt, Kevin Francis
    Director born in December 1960
    Individual (2 offsprings)
    Officer
    2010-09-02 ~ 2010-12-02
    OF - Director → CIF 0
    2016-10-17 ~ 2020-03-05
    OF - Director → CIF 0
  • 9
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-12-11 ~ 2008-01-03
    PE - Nominee Director → CIF 0
  • 10
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2007-12-11 ~ 2008-01-03
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 11
    LONDON REGISTRARS P.L.C. - 2015-04-01
    LONDON REGISTRARS LIMITED - 2008-09-18
    Suite A, 6 Honduras Street, London, United Kingdom
    Active Corporate (2 parents, 94 offsprings)
    Equity (Company account)
    660,323 GBP2024-03-31
    Officer
    2022-04-20 ~ 2023-04-20
    PE - Secretary → CIF 0
parent relation
Company in focus

YORKMARSH LTD

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Turnover/Revenue
0 GBP2020-04-01 ~ 2020-12-31
840,000 GBP2019-04-01 ~ 2020-03-31
Administrative Expenses
7,567 GBP2020-04-01 ~ 2020-12-31
-384,086 GBP2019-04-01 ~ 2020-03-31
Operating Profit/Loss
7,567 GBP2020-04-01 ~ 2020-12-31
455,914 GBP2019-04-01 ~ 2020-03-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2020-04-01 ~ 2020-12-31
1,807,000 GBP2019-04-01 ~ 2020-03-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2020-04-01 ~ 2020-12-31
-13,847 GBP2019-04-01 ~ 2020-03-31
Profit/Loss on Ordinary Activities Before Tax
7,567 GBP2020-04-01 ~ 2020-12-31
2,249,067 GBP2019-04-01 ~ 2020-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-474 GBP2020-04-01 ~ 2020-12-31
-83,993 GBP2019-04-01 ~ 2020-03-31
Profit/Loss
7,093 GBP2020-04-01 ~ 2020-12-31
2,165,074 GBP2019-04-01 ~ 2020-03-31
Fixed Assets - Investments
7,960,732 GBP2020-12-31
7,960,732 GBP2020-03-31
Debtors
135,261 GBP2020-12-31
135,261 GBP2020-03-31
Cash at bank and in hand
3,242 GBP2020-12-31
12,109 GBP2020-03-31
Equity
Called up share capital
72 GBP2020-12-31
72 GBP2020-03-31
Capital redemption reserve
30 GBP2020-12-31
30 GBP2020-03-31
Retained earnings (accumulated losses)
7,940,721 GBP2020-12-31
7,933,628 GBP2020-03-31
Called up share capital, Restated amount
72 GBP2019-03-31
Retained earnings (accumulated losses), Restated amount
8,915,554 GBP2019-03-31
Restated amount
8,915,656 GBP2019-03-31
Dividends Paid
Retained earnings (accumulated losses)
-3,147,000 GBP2019-04-01 ~ 2020-03-31
Equity
7,940,823 GBP2020-12-31
7,933,730 GBP2020-03-31
Average Number of Employees
32020-04-01 ~ 2020-12-31
32019-04-01 ~ 2020-03-31
Wages/Salaries
0 GBP2020-04-01 ~ 2020-12-31
280,951 GBP2019-04-01 ~ 2020-03-31
Social Security Costs
-7,066 GBP2020-04-01 ~ 2020-12-31
49,598 GBP2019-04-01 ~ 2020-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2020-04-01 ~ 2020-12-31
35,000 GBP2019-04-01 ~ 2020-03-31
Staff Costs/Employee Benefits Expense
-7,066 GBP2020-04-01 ~ 2020-12-31
365,549 GBP2019-04-01 ~ 2020-03-31
Director Remuneration
0 GBP2020-04-01 ~ 2020-12-31
280,951 GBP2019-04-01 ~ 2020-03-31
Called-up share capital (not paid)
Current
102 GBP2020-12-31
102 GBP2020-03-31
Amount of corporation tax that is recoverable
Current
29,250 GBP2020-12-31
29,250 GBP2020-03-31
Amounts Owed by Group Undertakings
Current
105,909 GBP2020-12-31
105,909 GBP2020-03-31
Amounts owed to group undertakings
Current
116,412 GBP2020-12-31
11,919 GBP2020-03-31
Corporation Tax Payable
Current
0 GBP2020-12-31
83,520 GBP2020-03-31
Other Taxation & Social Security Payable
Current
42,000 GBP2020-12-31
71,732 GBP2020-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2020-12-31
7,201 GBP2020-03-31

Related profiles found in government register
  • YORKMARSH LTD
    Info
    Registered number 06450241
    Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH
    Private Limited Company incorporated on 2007-12-11 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • YORKMARSH LIMITED
    S
    Registered number 06450241
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    THE HIGHLAND CHOICE CO LIMITED - 1995-03-15
    Block 7, Dubbs Road, Port Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    756,898 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    MARPLACE (NUMBER 722) LIMITED - 2008-03-18
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,602,455 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
© 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.