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 7
  • 1
    Coster, Marc
    Born in June 1978
    Individual (33 offsprings)
    Officer
    icon of calendar 2025-03-04 ~ now
    OF - Director → CIF 0
  • 2
    Page, John David
    Born in March 1966
    Individual (113 offsprings)
    Officer
    icon of calendar 2019-01-21 ~ now
    OF - Director → CIF 0
  • 3
    Bland, Simon Christopher
    Born in December 1966
    Individual (49 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ now
    OF - Director → CIF 0
    Mr Simon Christopher Bland
    Born in December 1966
    Individual (49 offsprings)
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Cook, Nicholas James Edward
    Born in February 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-03-06 ~ now
    OF - Director → CIF 0
  • 5
    Peel, Alistair Charles
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-03-06 ~ now
    OF - Secretary → CIF 0
  • 6
    Powell, Eliot James
    Born in June 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressOne America Square, London, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Mr John David Page
    Born in March 1966
    Individual (113 offsprings)
    Person with significant control
    icon of calendar 2019-01-21 ~ 2021-02-26
    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
  • 2
    Duke, Michael
    Born in August 1959
    Individual (693 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2018-08-28
    OF - Director → CIF 0
  • 3
    Seed, Craig Arthur
    Born in September 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2025-03-04
    OF - Director → CIF 0
    Mr Craig Arthur Seed
    Born in September 1970
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2018-08-28 ~ 2019-01-21
    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
  • 4
    icon of addressWinnington House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (3 parents, 506 offsprings)
    Person with significant control
    2018-08-01 ~ 2018-08-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

DR & P GROUP LIMITED

Previous name
YARNDELL LIMITED - 2019-02-15
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
480 GBP2018-12-31
Net Assets/Liabilities
480 GBP2018-12-31
Number of shares allotted
Class 1 ordinary share
480 shares2018-08-01 ~ 2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-08-01 ~ 2018-12-31
Equity
480 GBP2018-12-31

Related profiles found in government register
  • DR & P GROUP LIMITED
    Info
    YARNDELL LIMITED - 2019-02-15
    Registered number 11495016
    icon of addressOne America Square, London, England EC3N 2LS
    PRIVATE LIMITED COMPANY incorporated on 2018-08-01 (7 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
  • D R & P GROUP LIMITED
    S
    Registered number 11495016
    icon of address3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, England And Wales
    CIF 2
  • DR & P GROUP LIMITED
    S
    Registered number 11495016
    icon of address3, Cardale Park, Harrogate, England, HG3 1GY
    Limited Company in Companies House, England Wales
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of addressFairacres House Fairacres Road, High Lane, Stockport, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    BESTSPORT LIMITED - 1994-08-08
    icon of addressOne America Square, London, England, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    146,415 GBP2022-12-31
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressFairacres House Fairacres Road, High Lane, Stockport, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of addressPavillion 4 Westpoint Business Park, 6 Marchfield Avenue, Paisley, Renfrewshire
    Active Corporate (5 parents)
    Equity (Company account)
    903,152 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 10
    HERO INSURANCE SOLUTIONS LIMITED - 2021-12-30
    HERO SOLUTIONS LIMITED - 2016-07-28
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    59,917 GBP2023-07-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of addressOne, America Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    371,338 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressFirst Floor, 41 St. Vincent Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,522,087 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address26 Barnsley Road, Wath-upon-dearne, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    586,695 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 14
    INSURANCE MARKET SERVICES LIMITED - 2019-07-12
    TYPEPROOF SERVICES LIMITED - 1993-10-15
    icon of addressUniversal House, Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    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
  • 15
    icon of address2-6 Oldknow Road, Marple, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    142,314 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    JON LLOYD INSURANCE SERVICES LIMITED - 1998-01-27
    ASHSTOCK 1539 LIMITED - 1997-07-08
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    624,948 GBP2021-06-30
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address3rd Floor, 65 Leadenhall Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    900,100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 18
    WM SHIPPING AGENCIES LIMITED - 2009-02-25
    icon of address7 Victoria Road, Tamworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,346 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address9 The Barns Pennypot Lane, Chobham, Woking, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    697,610 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 20
    icon of addressStaley House, Hassall Street, Stalybridge
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,337,079 GBP2021-07-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 21
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    169,497 GBP2022-10-31
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 22
    icon of address1 Norman Macleod Crescent, Bearsden, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,084,040 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address5 Clifford Court, Cooper Way, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,258 GBP2020-04-30
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address4th Floor, Merchants House, Crook Street, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,838 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address40 Springfield Way, Anlaby, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    95,816 GBP2022-11-30
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of addressChancery House, Slaidburn Crescent, Southport, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,916 GBP2022-06-30
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 27
    icon of addressOne, America Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,663,060 GBP2024-11-30
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 28
    icon of address2 Cadman Court, Morley, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    151,435 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressFairacres House Fairacres Road, High Lane, Stockport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    754,102 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 30
    HIFRAY LIMITED - 1989-06-30
    icon of addressUniversal House Bramhall Moor Technology Park, Pepper Road, Hazel Grove, Stockport, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    170,089 GBP2025-05-25
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressOne, America Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.