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
    New, Edward David Thomas
    Commercial Director born in November 1973
    Individual (2 offsprings)
    Officer
    2023-05-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    Dang, Matthias
    Managing Director Sales, Technology And Data born in April 1967
    Individual (1 offspring)
    Officer
    2020-12-03 ~ dissolved
    OF - Director → CIF 0
  • 3
    Sewell, Timothy George Hardwick
    Chief Executive Officer born in July 1969
    Individual (2 offsprings)
    Officer
    2009-04-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    RTL GROUP SYSTEMS LIMITED - 2010-09-03
    RTL GROUP LIMITED - 2007-05-22
    IP INTERMEDIATION (UK) LIMITED - 2007-01-10
    HAVAS INTERMEDIATION (UK) LIMITED - 1998-04-21
    INFORMATION ET PUBLICITE (UNITED KINGDOM) LIMITED - 1996-10-03
    BRISTOL INDUSTRIAL SECURITIES LIMITED - 1991-06-28
    1, Stephen Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,512,000 GBP2021-12-31
    Person with significant control
    2020-12-03 ~ dissolved
    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 13
  • 1
    Ransom, Graham Richard
    Company Director born in April 1961
    Individual (1 offspring)
    Officer
    2009-04-01 ~ 2011-05-03
    OF - Director → CIF 0
  • 2
    Glatz, Alexander
    Cfo born in February 1970
    Individual
    Officer
    2020-12-03 ~ 2022-01-01
    OF - Director → CIF 0
  • 3
    Shehan, Michael David
    Chief Executive born in September 1971
    Individual
    Officer
    2019-02-01 ~ 2020-12-03
    OF - Director → CIF 0
  • 4
    Menet, Daniel Andreas
    Lawyer born in October 1971
    Individual
    Officer
    2019-02-01 ~ 2020-03-11
    OF - Director → CIF 0
  • 5
    Mudter, Paul Gerhard
    Dipl.Kfm born in November 1966
    Individual (1 offspring)
    Officer
    2020-12-03 ~ 2022-01-01
    OF - Director → CIF 0
  • 6
    Neubert, Jens Christian
    Vice President born in March 1982
    Individual
    Officer
    2019-02-01 ~ 2020-12-03
    OF - Director → CIF 0
  • 7
    Duggan, Matthew John Henderson
    Solicitor born in December 1961
    Individual (4 offsprings)
    Officer
    2009-03-13 ~ 2009-04-01
    OF - Director → CIF 0
    Duggan, Matthew John Henderson
    Solicitor
    Individual (4 offsprings)
    Officer
    2009-04-01 ~ 2017-07-10
    OF - Secretary → CIF 0
  • 8
    Pitman, Graham Michael
    Chairman born in July 1950
    Individual (7 offsprings)
    Officer
    2012-02-22 ~ 2019-02-01
    OF - Director → CIF 0
  • 9
    Hoberg, Martin
    Head Of Strategy born in June 1981
    Individual (1 offspring)
    Officer
    2020-12-03 ~ 2022-01-01
    OF - Director → CIF 0
  • 10
    Warren, Nicholas James
    Managing Director born in April 1978
    Individual (12 offsprings)
    Officer
    2009-05-20 ~ 2019-02-01
    OF - Director → CIF 0
  • 11
    Cowley, Peter Michael
    Director born in April 1967
    Individual (8 offsprings)
    Officer
    2010-08-20 ~ 2019-02-01
    OF - Director → CIF 0
  • 12
    Springall, David John
    Chief Technology Officer born in August 1973
    Individual (1 offspring)
    Officer
    2009-04-01 ~ 2023-05-23
    OF - Director → CIF 0
  • 13
    SPOTXCHANGE LIMITED - 2018-07-12
    4, Tenterden Street, London, England
    Liquidation Corporate (5 parents)
    Person with significant control
    2019-02-01 ~ 2020-12-03
    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

YOSPACE ENTERPRISES LIMITED

Previous name
SA LAW 2202 LIMITED - 2009-04-23
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Administrative Expenses
-7,782 GBP2019-01-01 ~ 2019-12-31
Other operating income
3,241 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
3,241 GBP2020-01-01 ~ 2020-12-31
-7,782 GBP2019-01-01 ~ 2019-12-31
Interest Payable/Similar Charges (Finance Costs)
-1,254 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
3,241 GBP2020-01-01 ~ 2020-12-31
-9,036 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
75 GBP2020-01-01 ~ 2020-12-31
1,188 GBP2019-01-01 ~ 2019-12-31
Fixed Assets - Investments
1 GBP2020-12-31
1 GBP2019-12-31
Fixed Assets
1 GBP2020-12-31
1 GBP2019-12-31
Debtors
1,163,641 GBP2020-12-31
1,163,258 GBP2019-12-31
Current Assets
1,163,641 GBP2020-12-31
1,163,258 GBP2019-12-31
Net Current Assets/Liabilities
1,163,333 GBP2020-12-31
1,160,017 GBP2019-12-31
Total Assets Less Current Liabilities
1,163,334 GBP2020-12-31
1,160,018 GBP2019-12-31
Net Assets/Liabilities
1,163,334 GBP2020-12-31
1,160,018 GBP2019-12-31
Equity
Called up share capital
15 GBP2020-12-31
1,865 GBP2019-12-31
Share premium
400,455 GBP2020-12-31
400,455 GBP2019-12-31
Retained earnings (accumulated losses)
761,014 GBP2020-12-31
757,698 GBP2019-12-31
Equity
1,163,334 GBP2020-12-31
1,160,018 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Other Debtors
1,163,641 GBP2020-12-31
1,163,258 GBP2019-12-31
Other Creditors
Amounts falling due within one year
308 GBP2020-12-31
3,241 GBP2019-12-31

Related profiles found in government register
  • YOSPACE ENTERPRISES LIMITED
    Info
    SA LAW 2202 LIMITED - 2009-04-23
    Registered number 06846593
    Church House, Church Street, Staines-upon-thames, Middlesex TW18 4EP
    Private Limited Company incorporated on 2009-03-13 and dissolved on 2023-11-28 (14 years 8 months). The company status is Dissolved.
    CIF 0
  • YOSPACE ENTERPRISES LTD
    S
    Registered number 06846593
    Church House, 18-20, Church Street, Staines-upon-thames, England, TW18 4EP
    Limited Company in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • HILLGATE (336) LIMITED - 2002-10-22
    Church House, Church Street, Staines-upon-thames, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    4,538,413 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2023-05-02
    CIF 1 - 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.