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 5
  • 1
    Mehta, Sundeep, Mr.
    Born in December 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Adams, Paul
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Clayton, Cameron Denis
    Born in March 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 4
    SandstrÖm, Martin Carl
    Born in November 1989
    Individual (12 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address10, Willis Way, Poole, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    65,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Chaboussant, Pierre Jean-marie
    Company Director born in August 1975
    Individual
    Officer
    icon of calendar 2024-09-04 ~ 2025-09-01
    OF - Director → CIF 0
  • 2
    Rooney, Damian James
    Company Director born in December 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2016-03-03
    OF - Director → CIF 0
  • 3
    Coady, Brannan Michael
    Ceo born in May 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-11 ~ 2024-11-30
    OF - Director → CIF 0
  • 4
    Higginson, Andrew Thomas
    Director born in July 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2022-07-13
    OF - Director → CIF 0
  • 5
    Blood, Michael James
    Solicitor born in August 1968
    Individual (41 offsprings)
    Officer
    icon of calendar 2013-08-30 ~ 2013-09-18
    OF - Director → CIF 0
  • 6
    Willcock, Robert Scott
    Company Director born in August 1965
    Individual
    Officer
    icon of calendar 2024-09-04 ~ 2025-09-01
    OF - Director → CIF 0
  • 7
    Francis, Anthony John Douglas
    Accountant born in September 1981
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-09-12 ~ 2022-07-13
    OF - Director → CIF 0
  • 8
    Woods, Christopher
    Director born in July 1985
    Individual
    Officer
    icon of calendar 2020-09-11 ~ 2023-06-30
    OF - Director → CIF 0
  • 9
    Bellin, Olivier
    Cfo born in January 1974
    Individual
    Officer
    icon of calendar 2022-07-13 ~ 2025-09-01
    OF - Director → CIF 0
  • 10
    Woods, Harrison John
    Director born in February 1990
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2024-07-08
    OF - Director → CIF 0
    Mr Harrison John Woods
    Born in February 1990
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Cridland, Charles Mark
    Director born in August 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-18 ~ 2024-07-08
    OF - Director → CIF 0
    Mr Charles Mark Cridland
    Born in August 1984
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Ziff, Benjamin
    Director born in December 1986
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ 2022-07-13
    OF - Director → CIF 0
  • 13
    Ziff, Edward Max
    Born in April 1960
    Individual (90 offsprings)
    Officer
    icon of calendar 2016-11-16 ~ 2020-09-11
    OF - Director → CIF 0
  • 14
    BarthÉlemy, Bertrand Jean François
    Ceo born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ 2024-09-04
    OF - Director → CIF 0
  • 15
    Beylier, Frédéric Richard Jean-paul
    Company Director born in January 1975
    Individual
    Officer
    icon of calendar 2024-09-04 ~ 2025-09-01
    OF - Director → CIF 0
  • 16
    icon of address7, Honor Oak Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    2020-09-22 ~ 2022-07-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 17
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    icon of addressFifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2013-08-30 ~ 2013-09-18
    PE - Director → CIF 0
  • 18
    MARPLACE (NUMBER 467) LIMITED - 1999-10-29
    icon of addressFifth Floor, 55 King Street, Manchester, United Kingdom
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-08-30 ~ 2013-09-18
    PE - Secretary → CIF 0
parent relation
Company in focus

YOURPARKINGSPACE LIMITED

Previous name
JCCO 336 LIMITED - 2013-09-20
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Cost of Sales
-1,279,811 GBP2023-01-01 ~ 2023-12-31
-857,816 GBP2022-07-01 ~ 2022-12-31
Administrative Expenses
-17,881,449 GBP2023-01-01 ~ 2023-12-31
-8,789,368 GBP2022-07-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-7,575,325 GBP2023-01-01 ~ 2023-12-31
-4,310,201 GBP2022-07-01 ~ 2022-12-31
Profit/Loss
-4,479,453 GBP2023-01-01 ~ 2023-12-31
-3,062,625 GBP2022-07-01 ~ 2022-12-31
Comprehensive Income/Expense
-4,479,453 GBP2023-01-01 ~ 2023-12-31
-3,062,625 GBP2022-07-01 ~ 2022-12-31
Intangible Assets
Other
5,124,585 GBP2023-12-31
2,933,681 GBP2022-12-31
Property, Plant & Equipment
4,576,249 GBP2023-12-31
3,339,361 GBP2022-12-31
Fixed Assets - Investments
186 GBP2023-12-31
186 GBP2022-12-31
Fixed Assets
9,701,020 GBP2023-12-31
6,273,228 GBP2022-12-31
Debtors
2,514,043 GBP2023-12-31
1,468,724 GBP2022-12-31
Cash at bank and in hand
1,686,265 GBP2023-12-31
4,451,335 GBP2022-12-31
Equity
Called up share capital
8,003 GBP2023-12-31
8,003 GBP2022-12-31
7,214 GBP2022-06-30
Share premium
5,277,887 GBP2023-12-31
5,277,887 GBP2022-12-31
5,277,887 GBP2022-06-30
Retained earnings (accumulated losses)
-15,804,763 GBP2023-12-31
-11,325,310 GBP2022-12-31
-8,262,685 GBP2022-06-30
Equity
-10,518,873 GBP2023-12-31
-6,039,420 GBP2022-12-31
-2,977,584 GBP2022-06-30
Profit/Loss
Retained earnings (accumulated losses)
-4,479,453 GBP2023-01-01 ~ 2023-12-31
-3,062,625 GBP2022-07-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
789 GBP2022-07-01 ~ 2022-12-31
Issue of Equity Instruments
789 GBP2022-07-01 ~ 2022-12-31
Audit Fees/Expenses
46,000 GBP2023-01-01 ~ 2023-12-31
49,000 GBP2022-07-01 ~ 2022-12-31
Average Number of Employees
1412023-01-01 ~ 2023-12-31
1182022-07-01 ~ 2022-12-31
Wages/Salaries
4,552,687 GBP2023-01-01 ~ 2023-12-31
2,820,450 GBP2022-07-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
118,073 GBP2023-01-01 ~ 2023-12-31
48,967 GBP2022-07-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
5,457,882 GBP2023-01-01 ~ 2023-12-31
3,286,431 GBP2022-07-01 ~ 2022-12-31
Director Remuneration
532,821 GBP2023-01-01 ~ 2023-12-31
454,167 GBP2022-07-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-2,734,917 GBP2023-01-01 ~ 2023-12-31
-1,109,301 GBP2022-07-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
8,210,365 GBP2023-12-31
4,976,370 GBP2022-12-31
Furniture and fittings
21,064 GBP2023-12-31
9,607 GBP2022-12-31
Computers
652,304 GBP2023-12-31
482,129 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
8,883,733 GBP2023-12-31
5,468,106 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-311 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-311 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,927,978 GBP2023-12-31
1,936,364 GBP2022-12-31
Furniture and fittings
9,894 GBP2023-12-31
5,709 GBP2022-12-31
Computers
369,612 GBP2023-12-31
186,672 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,307,484 GBP2023-12-31
2,128,745 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,991,614 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
4,231 GBP2023-01-01 ~ 2023-12-31
Computers
182,940 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,178,785 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-46 GBP2023-01-01 ~ 2023-12-31
Computers
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-46 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
4,282,387 GBP2023-12-31
3,040,006 GBP2022-12-31
Furniture and fittings
11,170 GBP2023-12-31
3,898 GBP2022-12-31
Computers
282,692 GBP2023-12-31
295,457 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
178,789 GBP2023-12-31
245,524 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
926,890 GBP2023-12-31
571,025 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
773,571 GBP2023-12-31
283,158 GBP2022-12-31
Other Debtors
Current
270,674 GBP2023-12-31
115,189 GBP2022-12-31
Prepayments/Accrued Income
Current
364,119 GBP2023-12-31
253,828 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
3,872 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Current
9,005,860 GBP2023-12-31
5,809,839 GBP2022-12-31
Amounts owed to group undertakings
Current
7,494,835 GBP2023-12-31
9,674,268 GBP2022-12-31
Other Taxation & Social Security Payable
Current
474,367 GBP2023-12-31
437,329 GBP2022-12-31
Other Creditors
Current
2,559,160 GBP2023-12-31
2,259,346 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
2,895,119 GBP2023-12-31
2,464,778 GBP2022-12-31
Creditors
Current
22,433,213 GBP2023-12-31
20,645,560 GBP2022-12-31
Other Remaining Borrowings
Non-current
7,130,993 GBP2023-12-31
0 GBP2022-12-31
Bank Overdrafts
3,872 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
7,134,865 GBP2023-12-31
0 GBP2022-12-31
Current
3,872 GBP2023-12-31
0 GBP2022-12-31
Non-current
7,130,993 GBP2023-12-31
0 GBP2022-12-31
Equity
Called up share capital
8,003 GBP2023-12-31
8,003 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
381,555 GBP2023-12-31
2,861,663 GBP2022-12-31
Between two and five year
2,289,330 GBP2023-12-31
0 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,670,885 GBP2023-12-31
2,861,663 GBP2022-12-31

Related profiles found in government register
  • YOURPARKINGSPACE LIMITED
    Info
    JCCO 336 LIMITED - 2013-09-20
    Registered number 08670309
    icon of addressLevel 4 2 Redman Place, London E20 1JQ
    PRIVATE LIMITED COMPANY incorporated on 2013-08-30 (12 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-06
    CIF 0
  • YOURPARKINGSPACE LIMITED
    S
    Registered number 8670309
    icon of address1, Canada Square, London, England, E14 5AB
    Limited Company in United Kingdom
    CIF 1
  • YOURPARKINGSPACE LIMITED
    S
    Registered number 08670309
    icon of addressStudio 4, Import Building, 2 Clove Crescent, London, England, E14 2BE
    Private Company Limited By Shares in Registrar Of Companies, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressLevel 4 2 Redman Place, London, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressLevel 4 2 Redman Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,385,182 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.