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 2
  • 1
    Bekhait, Mary
    Born in August 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 2
    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 2023-01-17 ~ now
    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 21
  • 1
    Collins, Ian
    Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-10 ~ 2022-06-30
    OF - Director → CIF 0
  • 2
    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
  • 3
    Wallwork, Michael Jason
    Company Director born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2019-10-30
    OF - Director → CIF 0
    Wallwork, Michael Jason
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2011-11-23
    OF - Secretary → 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
    Marsh, Andrew Neil
    Born in July 1970
    Individual (17 offsprings)
    Officer
    icon of calendar 2009-05-07 ~ 2014-10-13
    OF - Director → CIF 0
  • 6
    Mcknight, David Angus
    Company Director born in July 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2018-12-31
    OF - Director → CIF 0
  • 7
    Powell, Peter James Barnard
    Company Director born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2014-02-28
    OF - Director → CIF 0
  • 8
    Lawrence, Kenneth William
    Company Director born in April 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2009-11-20
    OF - Director → CIF 0
    Lawrence, Kenneth William
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-05-07 ~ 2009-07-30
    OF - Secretary → CIF 0
  • 9
    Lindsay, Russell Grant
    Company Director born in July 1961
    Individual (28 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2013-04-10
    OF - Director → CIF 0
  • 10
    Hatcher, Daniel William
    Private Equity Investor born in July 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-12-23 ~ 2014-01-31
    OF - Director → CIF 0
  • 11
    Rodford, Neil
    Company Director born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2020-12-31
    OF - Director → CIF 0
  • 12
    Worsley, Darren John
    Company Director born in August 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2019-10-30
    OF - Director → CIF 0
  • 13
    Wolstenholme, Iain John
    Company Director born in October 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2014-07-30
    OF - Director → CIF 0
  • 14
    Savage, Patrick William
    Company Director born in January 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 2021-04-08
    OF - Director → CIF 0
  • 15
    Worsley, Paul
    Company Director born in January 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2019-10-30
    OF - Director → CIF 0
  • 16
    Grade, Michael Ian
    Director born in March 1943
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-01-24 ~ 2012-11-14
    OF - Director → CIF 0
  • 17
    Page, Mark
    Company Director born in October 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2009-07-30 ~ 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
  • 18
    Yorks, Lyle
    Born in January 1970
    Individual
    Officer
    icon of calendar 2011-11-23 ~ 2019-10-30
    OF - Director → CIF 0
  • 19
    Mcintyre, Charles Alexander
    Company Director born in November 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2014-10-13
    OF - Director → CIF 0
  • 20
    Harfield, Victoria Louise
    Company Director born in March 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-22 ~ 2017-11-30
    OF - Director → CIF 0
  • 21
    COBCO 904 LIMITED - 2009-09-28
    JAMES GRANT HOLDINGS LIMITED - 2018-10-02
    icon of address180, Great Portland Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,961 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-17
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

YM&U CENTRAL SERVICES LIMITED

Previous names
COBCO 902 LIMITED - 2009-09-10
JAMES GRANT GROUP LIMITED - 2018-10-02
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Current Assets
1 GBP2022-12-31
1 GBP2021-12-31
Creditors
Amounts falling due within one year
0 GBP2022-12-31
0 GBP2021-12-31
Net Current Assets/Liabilities
1 GBP2022-12-31
1 GBP2021-12-31
Total Assets Less Current Liabilities
1 GBP2022-12-31
1 GBP2021-12-31
Creditors
Amounts falling due after one year
0 GBP2022-12-31
0 GBP2021-12-31
Net Assets/Liabilities
1 GBP2022-12-31
1 GBP2021-12-31
Equity
1 GBP2022-12-31
1 GBP2021-12-31
Average Number of Employees
12022-01-01 ~ 2022-12-31
22021-01-01 ~ 2021-12-31

Related profiles found in government register
  • YM&U CENTRAL SERVICES LIMITED
    Info
    COBCO 902 LIMITED - 2009-09-10
    JAMES GRANT GROUP LIMITED - 2009-09-10
    Registered number 06898710
    icon of address180 Great Portland Street, London W1W 5QZ
    PRIVATE LIMITED COMPANY incorporated on 2009-05-07 (16 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • YM&U CENTRAL SERVICES LIMITED
    S
    Registered number 06898710
    icon of address180, Great Portland Street, London, England, W1W 5QZ
    CIF 1
  • JAMES GRANT GROUP LIMITED
    S
    Registered number 6898710
    icon of address19, Portland Place, London, England, W1B 1PX
    CIF 2
  • JAMES GRANT GROUP LIMITED
    S
    Registered number 6898710
    icon of address94, Strand On The Green, Chiswick, London, United Kingdom, W4 3NN
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressC/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    307,781 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address19 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Has significant influence or controlOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    JAMES GRANT FORMATS & RIGHTS LIMITED - 2015-06-25
    SHIRONNICA LIMITED - 2010-05-12
    icon of address180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,685 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Has significant influence or control as a member of a firmOE
  • 5
    RICH LIST RECORDS LTD - 2013-05-17
    icon of address4th Floor, 180 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,873 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address19 Portland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    646 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Ojk Ltd, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    RICH LIST RECORDS LTD - 2013-05-17
    icon of address4th Floor, 180 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,873 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-02
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    YMU BUSINESS MANAGEMENT LIMITED - 2025-03-06
    OJK LIMITED - 2019-01-28
    YM&U BUSINESS MANAGEMENT LIMITED - 2022-11-22
    STENLEAGUE LIMITED - 1995-05-09
    O J KILKENNY & CO. LIMITED - 2009-09-02
    icon of addressFirst Floor, 14-15 Berners Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    CIF 5 - Has significant influence or control as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 3
    icon of address180 Great Portland Street, London, Greater London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -0 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    icon of calendar 2017-11-17 ~ 2021-10-20
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2017-11-17 ~ 2021-10-20
    CIF 1 - LLP Designated Member → ME
  • 4
    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
    icon of address180 Great Portland Street, London
    Active Corporate (5 parents, 9 offsprings)
    Profit/Loss (Company account)
    4,796 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-20
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    OMADA LIMITED - 2018-09-28
    YM&U NOMINEES LIMITED - 2022-10-03
    icon of address180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2024-01-01
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2021-10-20
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 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.