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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Wallwork, Michael Jason

    Related profiles found in government register
  • Wallwork, Michael Jason
    British

    Registered addresses and corresponding companies
    • 56, Ashley Road, Hale, Cheshire, WA14 2LY

      IIF 1
    • 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 2
    • 94, Strand On The Green, London, W4 3NN, Uk

      IIF 3 IIF 4 IIF 5
  • Wallwork, Michael Jason
    British communications director

    Registered addresses and corresponding companies
    • 56, Ashley Road, Hale, Cheshire, WA14 2LY

      IIF 6
  • Wallwork, Michael Jason
    British company secretary

    Registered addresses and corresponding companies
    • 56, Ashley Road, Hale, Cheshire, WA14 2LY

      IIF 7
  • Wallwork, Michael Jason
    British director

    Registered addresses and corresponding companies
  • Wallwork, Michael
    British

    Registered addresses and corresponding companies
    • 52, Victoria Road, Hale, Cheshire, WA15 9AB

      IIF 11
  • Wallwork, Michael
    British director

    Registered addresses and corresponding companies
    • 52, Victoria Road, Hale, Cheshire, WA15 9AB

      IIF 12
  • Wallwork, Michael Jason
    British company director born in March 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 141, Wardour Street, London, W1F 0UT

      IIF 13
  • Wallwork, Michael Jason
    British chief operating officer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 180, Great Portland Street, London, W1W 5QZ

      IIF 14 IIF 15
    • 19, Portland Place, London, W1B 1PX, England

      IIF 16
    • C/o Ym&u Business Management Limited, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 17
  • Wallwork, Michael Jason
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 180, Great Portland Street, London, W1W 5QZ

      IIF 18 IIF 19 IIF 20
    • 4th Floor, 180, Great Portland Street, London, W1W 5QZ, England

      IIF 23
    • 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 24
    • 94, Strand On The Green, Chiswick, London, W4 3NN, England

      IIF 25
    • 94 Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 26
    • C/o Ojk Ltd, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 27
  • Wallwork, Michael Jason
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 180, Great Portland Street, London, W1W 5QZ

      IIF 28
    • 180, Great Portland Street, London, W1W 5QZ, England

      IIF 29 IIF 30
    • C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 31
  • Wallwork, Michael

    Registered addresses and corresponding companies
    • 52, Victoria Road, Hale, Cheshire, WA15 9AB

      IIF 32
  • Wallwork, Michael Jason
    British chief operating officer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Strand On The Green, Chiswick, London, W4 3NN, Uk

      IIF 33
  • Wallwork, Michael Jason
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Strand On The Green, London, W4 3NN, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    94 Strand On The Green, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-08-08 ~ dissolved
    IIF 26 - Director → ME
  • 2
    JAMES GRANT HOLDINGS LIMITED - 2004-07-20
    94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-23 ~ dissolved
    IIF 33 - Director → ME
  • 3
    24 Farnham Park, Bangor, County Down
    Dissolved Corporate (8 parents)
    Equity (Company account)
    737,547 GBP2017-04-30
    Officer
    2017-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 4
    C/o Ojk Ltd, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 27 - Director → ME
Ceased 25
  • 1
    FELIX GROUP PLC - 2008-04-10
    CHESTNUT PROSPECTS PLC - 2004-03-05
    DREAMBOLD PUBLIC LIMITED COMPANY - 2003-07-08
    12 Wellington Place, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2004-08-01 ~ 2007-06-29
    IIF 11 - Secretary → ME
  • 2
    MATHIESON CONSULTANCY LIMITED - 2007-07-04
    BROOMCO (2382) LIMITED - 2001-04-10
    Oakwood House, Hackney Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-10-02 ~ 2009-11-10
    IIF 8 - Secretary → ME
  • 3
    KINGSBRIDGE ASSET MANAGEMENT LIMITED - 2008-06-24
    BUTTONANSWER LIMITED - 2003-10-10
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-11-01 ~ 2010-01-25
    IIF 9 - Secretary → ME
  • 4
    COLUMBIA DESIGN & BUILD LIMITED - 2007-11-02
    STUDYSPACE LIMITED - 2000-08-11
    Unit 1 38 Wembley Hill Road, Wembley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,874,113 GBP2023-08-31
    Officer
    2008-05-21 ~ 2009-11-10
    IIF 32 - Secretary → ME
  • 5
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    2007-08-02 ~ 2010-01-25
    IIF 6 - Secretary → ME
  • 6
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2007-09-24 ~ 2010-01-25
    IIF 1 - Secretary → ME
  • 7
    94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    2011-12-06 ~ 2013-02-06
    IIF 13 - Director → ME
  • 8
    94 Strand On The Green, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-30 ~ 2014-02-28
    IIF 25 - Director → ME
  • 9
    4th Floor 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,999,060 GBP2017-10-31
    Officer
    2018-08-28 ~ 2021-04-08
    IIF 24 - Director → ME
  • 10
    C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    307,781 GBP2020-12-31
    Officer
    2016-01-11 ~ 2021-04-08
    IIF 17 - Director → ME
  • 11
    BROOMCO (4273) LIMITED - 2014-10-03
    180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,000 GBP2020-12-31
    Officer
    2014-10-13 ~ 2021-04-08
    IIF 19 - Director → ME
  • 12
    OJK CAPITAL LIMITED - 2011-01-04
    FORMATION SPORTS CAPITAL LIMITED - 2009-09-01
    CAPITAL SPORTS SOLUTIONS LIMITED - 2007-11-08
    PROACTIVE SPORTS MANAGEMENT (MIDLANDS) LIMITED - 2005-03-15
    LIBERO MANAGEMENT LIMITED - 2002-04-17
    EUROSPORT PROFESSIONAL SPORTS MANAGEMENT & PROMOTIONS LIMITED - 1990-07-16
    94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    2007-11-01 ~ 2011-11-23
    IIF 10 - Secretary → ME
  • 13
    JAMES GRANT HOLDINGS LIMITED - 2004-07-20
    94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-29 ~ 2011-11-23
    IIF 7 - Secretary → ME
  • 14
    180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2011-11-23 ~ 2021-04-08
    IIF 15 - Director → ME
    2010-06-17 ~ 2011-11-23
    IIF 2 - Secretary → ME
  • 15
    RICH LIST RECORDS LTD - 2013-05-17
    4th Floor, 180 Great Portland Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,873 GBP2020-01-01 ~ 2020-12-31
    Officer
    2012-05-03 ~ 2021-04-08
    IIF 23 - Director → ME
  • 16
    YMU BUSINESS MANAGEMENT LIMITED - 2025-03-06
    YM&U BUSINESS MANAGEMENT LIMITED - 2022-11-22
    OJK LIMITED - 2019-01-28
    O J KILKENNY & CO. LIMITED - 2009-09-02
    STENLEAGUE LIMITED - 1995-05-09
    First Floor, 14-15 Berners Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,000 GBP2020-12-31
    Officer
    2016-01-12 ~ 2018-04-01
    IIF 16 - Director → ME
    2007-08-31 ~ 2010-11-02
    IIF 5 - Secretary → ME
  • 17
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2008-05-21 ~ 2010-07-15
    IIF 12 - Secretary → ME
  • 18
    180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    646 GBP2020-12-31
    Officer
    2011-10-07 ~ 2021-04-08
    IIF 20 - Director → ME
  • 19
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -147,508 GBP2024-12-31
    Officer
    2022-10-18 ~ 2023-08-23
    IIF 31 - Director → ME
  • 20
    SPORTBANK LIMITED - 2007-12-03
    James Grant (uk) Limited, 94 Strand On The Green, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ 2014-02-28
    IIF 34 - Director → ME
  • 21
    LENSTONE LIMITED - 2004-07-21
    180 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,776,757 GBP2020-12-31
    Officer
    2018-12-18 ~ 2021-04-08
    IIF 30 - Director → ME
  • 22
    JAMES GRANT GROUP LIMITED - 2018-10-02
    COBCO 902 LIMITED - 2009-09-10
    180 Great Portland Street, London
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2009-07-30 ~ 2019-10-30
    IIF 22 - Director → ME
    2009-07-30 ~ 2011-11-23
    IIF 3 - Secretary → ME
  • 23
    JAMES GRANT HOLDINGS LIMITED - 2018-10-02
    COBCO 904 LIMITED - 2009-09-28
    180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,961 GBP2020-12-31
    Officer
    2014-02-28 ~ 2021-04-08
    IIF 21 - Director → ME
  • 24
    YM&U GROUP LIMITED - 2022-10-06
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    BROOMCO (4275) LIMITED - 2014-10-03
    180 Great Portland Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7 GBP2022-12-31
    Officer
    2014-08-18 ~ 2021-04-08
    IIF 18 - Director → ME
  • 25
    YM&U (UK) LIMITED - 2022-10-03
    JAMES GRANT (UK) LIMITED - 2019-01-30
    JAMES GRANT MEDIA LIMITED - 2011-09-02
    JAMES GRANT MANAGEMENT LIMITED - 2008-09-29
    WOW MANAGEMENT LIMITED - 1987-07-22
    NEVRUS (181) LIMITED - 1984-06-18
    180 Great Portland Street, London
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    4,796 GBP2021-01-01 ~ 2021-12-31
    Officer
    2011-11-23 ~ 2019-10-30
    IIF 14 - Director → ME
    2019-10-31 ~ 2023-08-31
    IIF 28 - Director → ME
    2008-02-29 ~ 2011-11-23
    IIF 4 - Secretary → ME

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.