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 6
  • 1
    Uzureau, Laurence
    Born in June 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    OF - Director → CIF 0
    Uzureau, Laurence
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Mcdonald, David Gerard
    Born in December 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    OF - Director → CIF 0
  • 3
    Back, Martin Howard
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    OF - Secretary → CIF 0
  • 4
    Haenelt, Katharine Natasha
    Born in May 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    OF - Director → CIF 0
  • 5
    Richardson, Mark William
    Born in May 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    OF - Director → CIF 0
  • 6
    PORTONIA LIMITED - 1993-02-25
    icon of addressC/o Osi Food Solutions, Luneburg Way, Scunthorpe, North Lincolnshire, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Oswin, Stirling James
    Director born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2022-03-11 ~ 2025-02-07
    OF - Director → CIF 0
  • 2
    Habib, Tariq
    Director born in March 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ 2025-02-07
    OF - Director → CIF 0
  • 3
    Lake, David Edward
    Director born in July 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-11 ~ 2025-02-07
    OF - Director → CIF 0
  • 4
    Walker, Diane Susan
    Director born in May 1972
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-10-18 ~ 2025-02-07
    OF - Director → CIF 0
  • 5
    Jones, Jonathan James
    Solicitor born in October 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2021-09-29 ~ 2022-02-22
    OF - Director → CIF 0
  • 6
    Jack, Thomas Andrew
    Private Equity born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-22 ~ 2024-01-31
    OF - Director → CIF 0
  • 7
    icon of address12, Ground Floor, King Street, Leeds, England
    Active Corporate (6 parents, 97 offsprings)
    Person with significant control
    2022-02-22 ~ 2025-02-07
    PE - Has significant influence or controlCIF 0
  • 8
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2022-02-22 ~ 2025-02-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    ASHDOWN SECRETARIES LIMITED
    icon of addressPremier Place, 2 & A Half Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2021-09-29 ~ 2022-02-22
    PE - Director → CIF 0
    Person with significant control
    2021-09-29 ~ 2022-02-22
    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
  • 10
    icon of addressPremier Place, 2 & A Half Devonshire Square, London, United Kingdom
    Corporate (69 offsprings)
    Officer
    2021-09-29 ~ 2022-02-22
    PE - Secretary → CIF 0
parent relation
Company in focus

YPM GROUP LIMITED

Previous name
HAMSARD 3651 LIMITED - 2022-07-27
Standard Industrial Classification
10130 - Production Of Meat And Poultry Meat Products
Brief company account
Fixed Assets - Investments
1,001 GBP2023-12-31
1,001 GBP2022-12-31
Debtors
191,210 GBP2023-12-31
0 GBP2022-12-31
Equity
Called up share capital
1,838 GBP2023-12-31
1,000 GBP2022-12-31
0 GBP2021-09-28
Retained earnings (accumulated losses)
-411,544 GBP2023-12-31
-205,421 GBP2022-12-31
0 GBP2021-09-28
Profit/Loss
-206,123 GBP2023-01-01 ~ 2023-12-31
-205,421 GBP2021-09-29 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
838 GBP2023-01-01 ~ 2023-12-31
1,000 GBP2021-09-29 ~ 2022-12-31
Issue of Equity Instruments
838 GBP2023-01-01 ~ 2023-12-31
1,000 GBP2021-09-29 ~ 2022-12-31
Equity
-409,706 GBP2023-12-31
Cash and Cash Equivalents
0 GBP2021-09-28
Average Number of Employees
52023-01-01 ~ 2023-12-31
42021-09-29 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2021-09-29 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2021-09-29 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2021-09-29 ~ 2022-12-31
Investments in Subsidiaries
1,001 GBP2023-12-31
1,001 GBP2022-12-31
Finished Goods/Goods for Resale
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Called-up share capital (not paid)
Current
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
77,294 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
601,917 GBP2023-12-31
205,422 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Bank Overdrafts
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • YPM GROUP LIMITED
    Info
    HAMSARD 3651 LIMITED - 2022-07-27
    Registered number 13650635
    icon of addressYorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Grange Ind Estate, South Kirkby, Pontefract WF9 3NR
    PRIVATE LIMITED COMPANY incorporated on 2021-09-29 (4 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-28
    CIF 0
  • YPM GROUP LIMITED
    S
    Registered number 13650635
    icon of address56, 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
Active 1
  • HAMSARD 3652 LIMITED - 2022-07-20
    icon of addressYorkshire Premier Meat 56 Lidgate Crescent, Langthwaite Ind Estate, South Kirkby, Pontefract, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -272,474 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.