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 20
  • 1
    Savage, Patrick William
    Company Director born in January 1955
    Individual (24 offsprings)
    Officer
    2009-07-30 ~ 2021-04-08
    OF - Director → CIF 0
  • 2
    Wallwork, Michael Jason
    Company Director born in March 1970
    Individual (29 offsprings)
    Officer
    2014-02-28 ~ 2021-04-08
    OF - Director → CIF 0
  • 3
    Rodford, Neil
    Company Director born in August 1969
    Individual (36 offsprings)
    Officer
    2009-07-30 ~ 2020-12-31
    OF - Director → CIF 0
  • 4
    Grade, Michael Ian
    Director born in March 1943
    Individual (67 offsprings)
    Officer
    2010-02-24 ~ 2012-11-14
    OF - Director → CIF 0
  • 5
    Mcintyre, Charles
    Director born in November 1968
    Individual (30 offsprings)
    Officer
    2013-09-01 ~ 2014-10-13
    OF - Director → CIF 0
  • 6
    Collins, Ian
    Director born in May 1967
    Individual (52 offsprings)
    Officer
    2021-08-10 ~ 2022-06-30
    OF - Director → CIF 0
  • 7
    Wolstenholme, Iain John
    Company Director born in October 1970
    Individual (18 offsprings)
    Officer
    2014-02-28 ~ 2014-07-30
    OF - Director → CIF 0
  • 8
    Hatcher, Daniel William
    Private Equity Investor born in July 1979
    Individual (17 offsprings)
    Officer
    2011-10-05 ~ 2014-01-31
    OF - Director → CIF 0
  • 9
    Page, Mark
    Company Director born in October 1963
    Individual (50 offsprings)
    Officer
    2009-07-30 ~ now
    OF - Director → CIF 0
    Page, Mark
    Company Director
    Individual (50 offsprings)
    Officer
    2009-07-30 ~ 2011-11-23
    OF - Secretary → CIF 0
  • 10
    Mcknight, David Angus
    Company Director born in July 1957
    Individual (20 offsprings)
    Officer
    2009-07-30 ~ 2018-12-31
    OF - Director → CIF 0
  • 11
    Jacobs, Sacha Marc
    Company Director born in July 1977
    Individual (34 offsprings)
    Officer
    2014-02-28 ~ 2014-09-12
    OF - Director → CIF 0
  • 12
    Worsley, Paul
    Company Director born in January 1966
    Individual (19 offsprings)
    Officer
    2014-02-28 ~ 2021-04-08
    OF - Director → CIF 0
  • 13
    Harfield, Victoria Louise
    Director born in March 1984
    Individual (10 offsprings)
    Officer
    2017-01-30 ~ 2017-11-30
    OF - Director → CIF 0
  • 14
    Lovegrove, Deborah
    Director born in September 1972
    Individual (34 offsprings)
    Officer
    2020-12-31 ~ 2021-08-06
    OF - Director → CIF 0
  • 15
    Marsh, Andrew Neil
    Born in July 1970
    Individual (40 offsprings)
    Officer
    2009-06-10 ~ 2014-10-13
    OF - Director → CIF 0
  • 16
    Worsley, Darren John
    Company Director born in August 1966
    Individual (49 offsprings)
    Officer
    2014-02-28 ~ 2021-04-08
    OF - Director → CIF 0
  • 17
    Yorks, Lyle
    Company Director born in January 1970
    Individual (6 offsprings)
    Officer
    2014-02-28 ~ 2021-04-08
    OF - Director → CIF 0
  • 18
    Powell, Peter James Barnard
    Company Director born in March 1951
    Individual (19 offsprings)
    Officer
    2009-07-30 ~ 2014-10-13
    OF - Director → CIF 0
  • 19
    Lawrence, Kenneth William
    Company Director born in April 1958
    Individual (61 offsprings)
    Officer
    2009-07-30 ~ 2011-10-05
    OF - Director → CIF 0
    Lawrence, Kenneth William
    Individual (61 offsprings)
    Officer
    2009-06-10 ~ 2009-07-30
    OF - Secretary → CIF 0
  • 20
    JAMES GRANT BIDCO LIMITED
    - now 09123638
    BROOMCO (4273) LIMITED - 2014-10-03
    180, Great Portland Street, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Has significant influence or control as a member of a firmCIF 0
parent relation
Company in focus

YM&U HOLDINGS LIMITED

Period: 2018-10-02 ~ 2023-01-17
Company number: 06928966
Registered names
YM&U HOLDINGS LIMITED - Dissolved
JAMES GRANT HOLDINGS LIMITED - 2018-10-02 04097930... (more)
COBCO 904 LIMITED - 2009-09-28 06847664... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
0 GBP2020-12-31
Dividends Paid on Shares
1,445,788 GBP2018-09-01 ~ 2019-12-31
Debtors
96,961 GBP2020-12-31
879 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-1,931,173 GBP2019-12-31
Net Current Assets/Liabilities
96,961 GBP2020-12-31
-1,930,294 GBP2019-12-31
Total Assets Less Current Liabilities
96,961 GBP2020-12-31
-484,506 GBP2019-12-31
Equity
Called up share capital
65 GBP2020-12-31
651,679 GBP2019-12-31
Share premium
0 GBP2020-12-31
146,788 GBP2019-12-31
Capital redemption reserve
0 GBP2020-12-31
45,252 GBP2019-12-31
Retained earnings (accumulated losses)
96,896 GBP2020-12-31
-1,328,225 GBP2019-12-31
Equity
96,961 GBP2020-12-31
-484,506 GBP2019-12-31
Average Number of Employees
72020-01-01 ~ 2020-12-31
72018-09-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Net goodwill
0 GBP2020-12-31
2,480,709 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2020-12-31
1,034,921 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
239,873 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Net goodwill
0 GBP2020-12-31
1,445,788 GBP2019-12-31
Amounts Owed By Related Parties
96,961 GBP2020-12-31
Current
0 GBP2019-12-31
Other Debtors
Amounts falling due within one year
0 GBP2020-12-31
879 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
96,961 GBP2020-12-31
Current, Amounts falling due within one year
879 GBP2019-12-31
Amounts owed to group undertakings
Current
0 GBP2020-12-31
1,929,073 GBP2019-12-31
Other Creditors
Current
0 GBP2020-12-31
2,100 GBP2019-12-31
Creditors
Current
0 GBP2020-12-31
1,931,173 GBP2019-12-31

Related profiles found in government register
  • YM&U HOLDINGS LIMITED
    Info
    JAMES GRANT HOLDINGS LIMITED - 2018-10-02
    COBCO 904 LIMITED - 2018-10-02
    Registered number 06928966
    180 Great Portland Street, London W1W 5QZ
    PRIVATE LIMITED COMPANY incorporated on 2009-06-10 and dissolved on 2023-01-17 (13 years 7 months). The status of the company number is Dissolved.
    CIF 0
  • YM&U HOLDINGS LIMITED
    S
    Registered number missing
    180, Great Portland Street, London, England, W1W 5QZ
    Company
    CIF 1
    Limited Company
    CIF 2
  • YM&U HOLDINGS LIMITED
    S
    Registered number 06928966
    180, Great Portland Street, London, England, W1W 5QZ
    Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    GALLOWGATE PRODUCTIONS LIMITED
    04336706
    180 Great Portland Street, London
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-17
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Has significant influence or control as a member of a firm OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    HALL OR NOTHING MANAGEMENT LIMITED
    - now 06058640 06609950
    ABG50 LIMITED - 2008-05-23
    180 Great Portland Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    JAMES GRANT PRODUCTIONS LIMITED
    - now 04603985 01891504
    GALLOWGATE STUDIOS LIMITED
    - 2016-06-22 04603985
    GALLOWGATE LEISURE LIMITED - 2009-02-27
    180 Great Portland Street, London
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-17
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Has significant influence or control as a member of a firm OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    JAMES GRANT RIGHTS LIMITED
    - now 05972389 07219595
    GALLOWGATE RIGHTS LIMITED - 2015-06-29
    180 Great Portland Street, London
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-17
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    YM&U CENTRAL SERVICES LIMITED
    - now 06898710
    JAMES GRANT GROUP LIMITED
    - 2018-10-02 06898710
    COBCO 902 LIMITED - 2009-09-10
    180 Great Portland Street, London
    Active Corporate (23 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-17
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
    CIF 2 - Has significant influence or control as a member of a firm OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.