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 16
  • 1
    Lake, David Edward
    Director born in July 1980
    Individual (6 offsprings)
    Officer
    2022-03-11 ~ 2025-02-07
    OF - Director → CIF 0
  • 2
    Jones, Jonathan James
    Solicitor born in October 1967
    Individual (289 offsprings)
    Officer
    2021-09-29 ~ 2022-02-22
    OF - Director → CIF 0
  • 3
    Walker, Diane Susan
    Born in May 1972
    Individual (90 offsprings)
    Officer
    2022-10-18 ~ 2025-02-07
    OF - Director → CIF 0
  • 4
    Richardson, Mark William
    Born in May 1969
    Individual (13 offsprings)
    Officer
    2025-02-07 ~ now
    OF - Director → CIF 0
  • 5
    Haenelt, Katharine Natasha
    Born in May 1978
    Individual (10 offsprings)
    Officer
    2025-02-07 ~ now
    OF - Director → CIF 0
  • 6
    Oswin, Stirling James
    Director born in October 1967
    Individual (5 offsprings)
    Officer
    2022-03-11 ~ 2025-02-07
    OF - Director → CIF 0
  • 7
    Mcdonald, David Gerard
    Born in December 1964
    Individual (30 offsprings)
    Officer
    2025-02-07 ~ now
    OF - Director → CIF 0
  • 8
    Jack, Thomas Andrew
    Private Equity born in March 1973
    Individual (14 offsprings)
    Officer
    2022-02-22 ~ 2024-01-31
    OF - Director → CIF 0
  • 9
    Back, Martin Howard
    Individual (7 offsprings)
    Officer
    2025-02-07 ~ now
    OF - Secretary → CIF 0
  • 10
    Uzureau, Laurence
    Born in June 1968
    Individual (15 offsprings)
    Officer
    2025-02-07 ~ now
    OF - Director → CIF 0
    Uzureau, Laurence
    Individual (15 offsprings)
    Officer
    2025-02-07 ~ now
    OF - Secretary → CIF 0
  • 11
    Habib, Tariq
    Director born in March 1968
    Individual (23 offsprings)
    Officer
    2022-03-11 ~ 2025-02-07
    OF - Director → CIF 0
  • 12
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    - now 02806502
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED - 2010-12-31
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    Premier Place, 2 & A Half Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1698 offsprings)
    Officer
    2021-09-29 ~ 2022-02-22
    OF - Director → CIF 0
    Person with significant control
    2021-09-29 ~ 2022-02-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    ENDLESS LLP
    OC316569
    12, Ground Floor, King Street, Leeds, England
    Active Corporate (12 parents, 156 offsprings)
    Person with significant control
    2022-02-22 ~ 2025-02-07
    PE - Has significant influence or controlCIF 0
  • 14
    ENDLESS V (GP) LP
    SL034223 SL006387
    50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    2022-02-22 ~ 2025-02-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 15
    GANDS (U.K.)
    - now 02786695
    PORTONIA LIMITED - 1993-02-25
    C/o Osi Food Solutions, Luneburg Way, Scunthorpe, North Lincolnshire, England
    Active Corporate (19 parents, 7 offsprings)
    Person with significant control
    2025-02-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    - now 02806507
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED - 2010-12-31
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    Premier Place, 2 & A Half Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1775 offsprings)
    Officer
    2021-09-29 ~ 2022-02-22
    OF - Secretary → CIF 0
parent relation
Company in focus

YPM GROUP LIMITED

Period: 2022-07-27 ~ now
Company number: 13650635 10722418
Registered names
YPM GROUP LIMITED - now 10722418
HAMSARD 3651 LIMITED - 2022-07-27 13766030... (more)
Standard Industrial Classification
10130 - Production Of Meat And Poultry Meat Products
Brief company account
Fixed Assets - Investments
1,001 GBP2024-12-31
1,001 GBP2023-12-31
Debtors
444,255 GBP2024-12-31
191,210 GBP2023-12-31
Net Current Assets/Liabilities
-392,269 GBP2024-12-31
-410,707 GBP2023-12-31
Total Assets Less Current Liabilities
-391,268 GBP2024-12-31
-409,706 GBP2023-12-31
Equity
Called up share capital
1,915 GBP2024-12-31
1,838 GBP2023-12-31
1,000 GBP2022-12-31
Share premium
57,389 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
-450,572 GBP2024-12-31
-411,544 GBP2023-12-31
-205,421 GBP2022-12-31
Equity
-391,268 GBP2024-12-31
-409,706 GBP2023-12-31
-1,182,856 GBP2022-12-31
Profit/Loss
-39,028 GBP2024-01-01 ~ 2024-12-31
-206,123 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
77 GBP2024-01-01 ~ 2024-12-31
838 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
57,466 GBP2024-01-01 ~ 2024-12-31
838 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
1,001 GBP2024-12-31
1,001 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Called-up share capital (not paid)
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
125,973 GBP2024-12-31
77,294 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
836,524 GBP2024-12-31
601,917 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
0 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • YPM GROUP LIMITED
    Info
    HAMSARD 3651 LIMITED - 2022-07-27
    Registered number 13650635
    Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract WF9 3NR
    PRIVATE LIMITED COMPANY incorporated on 2021-09-29 (4 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-28
    CIF 0
  • YPM GROUP LIMITED
    S
    Registered number 13650635
    56, Langthwaite Grange Ind Estate, Lidgate Crescent, South Kirkby, Pontefract, England, WF9 3NR
    Company Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    YPM HOLDINGS LIMITED
    - now 13651586
    HAMSARD 3652 LIMITED
    - 2022-07-20 13651586 13766030... (more)
    Yorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2022-02-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.