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
    Cowley, David Jonathan
    Company Director born in February 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Woodward, Andrew Mark
    Company Director born in January 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Gration, Mark Charles
    Company Director born in September 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
    Gration, Mark Charles
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Secretary → CIF 0
    Mr Mark Charles Gration
    Born in September 1961
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Tinker, James Paul
    Company Director born in May 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 5
    G T GRAPHICS LIMITED - 2000-11-24
    Y R G MANCHESTER LIMITED - 2005-03-22
    icon of address20, Trinity Lane, York, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Keating, Vincent
    Co. Director born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-14 ~ 2022-04-01
    OF - Director → CIF 0
  • 2
    Vaughan, Paul Denis
    Plant Manager born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-28 ~ 2023-11-30
    OF - Director → CIF 0
    Mr Paul Dennis Vaughan
    Born in May 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-09-18 ~ 2022-03-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Mcaree, John
    Co. Director born in February 1966
    Individual
    Officer
    icon of calendar 2001-02-14 ~ 2022-04-01
    OF - Director → CIF 0
    Mcaree, John
    Individual
    Officer
    icon of calendar 2001-02-14 ~ 2022-04-01
    OF - Secretary → CIF 0
  • 4
    Palmer, Robert Desmond
    Formation Agent born in March 1941
    Individual (24 offsprings)
    Officer
    icon of calendar 2001-02-14 ~ 2001-02-14
    OF - Director → CIF 0
  • 5
    icon of addressUnit 3, Jamestown Industrial Estate, Jamestown Road, Inchicore, Dublin 8, Ireland
    Corporate
    Person with significant control
    2016-07-01 ~ 2020-09-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of addressA12, A12 Calmount Park, Ballymount, Ballymount, Dublin, Ireland
    Corporate
    Person with significant control
    2022-04-01 ~ 2024-12-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of addressUnit 3, Jamestown Industrial Estate, Jamestown Road, Inchicore, Dublin, Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    22,582 GBP2024-06-30
    Person with significant control
    2022-03-02 ~ 2022-04-01
    PE - Has significant influence or controlCIF 0
  • 8
    icon of addressUnit 3, Jamestown Industrial Estate, Jamestown Road, Inchicore, Dublin, Ireland
    Corporate
    Person with significant control
    2022-03-03 ~ 2024-12-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

YRG N.I. LIMITED

Previous names
REPROGRAPHIC SYSTEMS (NI) LIMITED - 2018-06-13
SPERA GLOBAL LIMITED - 2022-08-08
Standard Industrial Classification
25110 - Manufacture Of Metal Structures And Parts Of Structures
Brief company account
Property, Plant & Equipment
181,790 GBP2024-12-31
252,647 GBP2023-12-31
Debtors
231,521 GBP2024-12-31
220,180 GBP2023-12-31
Cash at bank and in hand
26,035 GBP2024-12-31
52,460 GBP2023-12-31
Current Assets
301,245 GBP2024-12-31
312,476 GBP2023-12-31
Total Borrowings
Current
116,849 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
31,635 GBP2024-12-31
30,466 GBP2023-12-31
Other Creditors
206,814 GBP2024-12-31
240,702 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
401,759 GBP2024-12-31
Net Current Assets/Liabilities
-100,514 GBP2024-12-31
8,024 GBP2023-12-31
Total Assets Less Current Liabilities
81,276 GBP2024-12-31
260,671 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
11,735 GBP2024-12-31
31,729 GBP2023-12-31
Net Assets/Liabilities
69,541 GBP2024-12-31
228,942 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
69,540 GBP2024-12-31
228,941 GBP2023-12-31
Equity
69,541 GBP2024-12-31
228,942 GBP2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
272023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,557,914 GBP2024-12-31
1,541,539 GBP2023-12-31
Furniture and fittings
6,066 GBP2024-12-31
6,066 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,601,383 GBP2024-12-31
1,585,008 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,376,124 GBP2024-12-31
1,288,892 GBP2023-12-31
Furniture and fittings
6,066 GBP2024-12-31
6,066 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,419,593 GBP2024-12-31
1,332,361 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
87,232 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
87,232 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
181,790 GBP2024-12-31
252,647 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
208,194 GBP2024-12-31
212,175 GBP2023-12-31
Other Debtors
Current
23,327 GBP2024-12-31
8,005 GBP2023-12-31

  • YRG N.I. LIMITED
    Info
    REPROGRAPHIC SYSTEMS (NI) LIMITED - 2018-06-13
    SPERA GLOBAL LIMITED - 2018-06-13
    Registered number NI040198
    icon of addressC/o Moore Stephens, 4th Floor Donegall House, 7 Donegall Square North, Belfast BT1 5GB
    Private Limited Company incorporated on 2001-02-14 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.