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 3
  • 1
    Bekhait, Mary
    Born in August 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Worsley, Darren John
    Born in August 1966
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ now
    OF - Director → CIF 0
  • 3
    icon of address180, Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-19 ~ 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 12
  • 1
    Felisati, Luca
    Director born in September 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ 2023-10-19
    OF - Director → CIF 0
  • 2
    Lovegrove, Deborah
    Director born in September 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ 2021-08-06
    OF - Director → CIF 0
  • 3
    Harris-speid, Troy Gareth
    Private Equity born in August 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-02-10 ~ 2020-12-31
    OF - Director → CIF 0
  • 4
    Railhac, Romain Jean-charles
    Financial Analyst born in February 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ 2020-02-10
    OF - Director → CIF 0
  • 5
    Carriban, Mark
    Director born in June 1958
    Individual
    Officer
    icon of calendar 2023-10-19 ~ 2024-05-24
    OF - Director → CIF 0
  • 6
    Collins, Ian
    Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-10 ~ 2022-06-30
    OF - Director → CIF 0
  • 7
    Zarmakoupis, Anthony
    Director born in April 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ 2024-03-27
    OF - Director → CIF 0
  • 8
    Rodford, Neil John
    Chief Executive born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Wansell, Andrew Charles
    Chief Operations Officer born in November 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2020-12-31
    OF - Director → CIF 0
  • 10
    Cohen, Joseph Charles
    Investment Advisor born in April 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-09-11 ~ 2023-10-19
    OF - Director → CIF 0
  • 11
    Page, Mark
    Director born in October 1963
    Individual (26 offsprings)
    Officer
    icon of calendar 2018-10-02 ~ 2020-12-31
    OF - Director → CIF 0
  • 12
    TALENT MIDCO 2 LIMITED - now
    YMU MIDCO 2 LIMITED - 2023-10-25
    icon of addressTrilantic Europe, 35 Portman Square, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -1,000 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2018-09-11 ~ 2023-10-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

YMU GROUP SERVICES LIMITED

Previous names
YM&U BIDCO LIMITED - 2020-11-15
YM&U GROUP SERVICES LIMITED - 2022-10-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Profit/Loss
-10,000 GBP2021-01-01 ~ 2021-12-31
-94,000 GBP2020-01-01 ~ 2020-12-31
Average Number of Employees
142021-01-01 ~ 2021-12-31
62020-01-01 ~ 2020-12-31

Related profiles found in government register
  • YMU GROUP SERVICES LIMITED
    Info
    YM&U BIDCO LIMITED - 2020-11-15
    YM&U GROUP SERVICES LIMITED - 2020-11-15
    Registered number 11564324
    icon of address180 Great Portland Street, London W1W 5QZ
    PRIVATE LIMITED COMPANY incorporated on 2018-09-11 (7 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-10
    CIF 0
  • YMU GROUP SERVICES LIMITED
    S
    Registered number 11564324
    icon of address180, Great Portland Street, London, England, W1W 5QZ
    CIF 1
  • YMU GROUP SERVICES LIMITED
    S
    Registered number 11564324
    icon of address180, Great Portland Street, London, England, W1W 5QZ
    Private Limited Company in Companies House, England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address180 Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    57,650 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    BROOMCO (4283) LIMITED - 2016-10-18
    icon of address180 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    572 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GALLOWGATE STUDIOS LIMITED - 2016-06-22
    GALLOWGATE LEISURE LIMITED - 2009-02-27
    icon of address180 Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    GALLOWGATE RIGHTS LIMITED - 2015-06-29
    icon of address180 Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -620 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address180 Great Portland Street, London, Greater London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2021-10-20 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    COBCO 902 LIMITED - 2009-09-10
    JAMES GRANT GROUP LIMITED - 2018-10-02
    icon of address180 Great Portland Street, London
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    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
  • 7
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    BROOMCO (4275) LIMITED - 2014-10-03
    YM&U GROUP LIMITED - 2022-10-06
    icon of address180 Great Portland Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    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 2021-10-20 ~ 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
    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
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 1
  • 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 2021-10-20 ~ 2025-03-05
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 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.