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

Page, Mark

    Related profiles found in government register
  • Page, Mark
    British

    Registered addresses and corresponding companies
  • Page, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 8 Devonshire Drive, Alderley Edge, Cheshire, SK9 7HT

      IIF 8
  • Page, Mark
    British finance director

    Registered addresses and corresponding companies
  • Page, Mark

    Registered addresses and corresponding companies
    • icon of address 8 Devonshire Drive, Alderley Edge, Cheshire, SK9 7HT

      IIF 12 IIF 13
    • icon of address 94, Strand On The Green, Chiswick, London, Greater London, W4 3NN, United Kingdom

      IIF 14
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 15
  • Page, Mark
    British company director born in October 1963

    Resident in Uk

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

      IIF 16
  • Page, Mark
    British company director born in October 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 94, Strand On The Green, Chiswick, London, Greater London, W4 3NN, United Kingdom

      IIF 17
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, England

      IIF 18
  • Page, Mark
    British company director born in October 1963

    Resident in England

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

      IIF 19
  • Page, Mark
    British director born in October 1963

    Resident in Britain

    Registered addresses and corresponding companies
  • Page, Mark
    British finance director born in October 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 8 Devonshire Drive, Alderley Edge, Cheshire, SK9 7HT

      IIF 28 IIF 29
  • Page, Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endsleigh, Brook Lane, Alderley Edge, SK9 7QJ, United Kingdom

      IIF 30
  • Page, Mark
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Great Portland Street, London, England, W1W 5QZ, United Kingdom

      IIF 31
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 32 IIF 33 IIF 34
    • icon of address 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 44
    • icon of address 19, Portland Place, London, W1B 1PX, England

      IIF 45
    • icon of address 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 46
    • icon of address 4th Floor, 180, Great Portland Street, London, W1W 5QZ, England

      IIF 47 IIF 48
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 49
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 50 IIF 51 IIF 52
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, Uk

      IIF 55
    • icon of address 94 Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 56
    • icon of address 94, Strand On The Green, London, W4 3NN

      IIF 57 IIF 58
    • icon of address 94, Strand On The Green, London, W4 3NN, United Kingdom

      IIF 59 IIF 60
    • icon of address C/o Ojk Ltd, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 61
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 62
    • icon of address Ym&u Business Management, 180, Great Portland Street, London, W1W 5QZ, England

      IIF 63
  • Page, Mark
    British director born in October 1963

    Resident in United Kingdom

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

      IIF 64
    • icon of address 180, Great Portland Street, London, W1W 5QZ, England

      IIF 65 IIF 66 IIF 67
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 69
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 70 IIF 71 IIF 72
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, Uk

      IIF 73
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 74 IIF 75
    • icon of address 94, Strand On The Green, London, W4 3NN, United Kingdom

      IIF 76
  • Page, Mark
    British finance director born in October 1963

    Resident in United Kingdom

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

      IIF 77
  • Mr Mark Page
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endsleigh, Brook Lane, Alderley Edge, SK9 7QJ, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 94 Strand On The Green, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address 19 Portland Place, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,525 GBP2016-03-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 74 - Director → ME
  • 3
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 54 - Director → ME
  • 4
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address 94 Strand On The Green, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -211,051 GBP2017-06-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 58 - Director → ME
  • 6
    ABG50 LIMITED - 2008-05-23
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    502 GBP2020-12-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 4th Floor 180 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,999,060 GBP2017-10-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 69 - Director → ME
  • 8
    icon of address 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
    icon of calendar 2014-09-12 ~ dissolved
    IIF 62 - Director → ME
  • 9
    BROOMCO (4273) LIMITED - 2014-10-03
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,000 GBP2020-12-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 36 - Director → ME
  • 10
    BROOMCO (4283) LIMITED - 2016-10-18
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    572 GBP2020-12-31
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 38 - Director → ME
  • 11
    PROACTIVE SPORTS MANAGEMENT (MIDLANDS) LIMITED - 2005-03-15
    OJK CAPITAL LIMITED - 2011-01-04
    EUROSPORT PROFESSIONAL SPORTS MANAGEMENT & PROMOTIONS LIMITED - 1990-07-16
    LIBERO MANAGEMENT LIMITED - 2002-04-17
    FORMATION SPORTS CAPITAL LIMITED - 2009-09-01
    CAPITAL SPORTS SOLUTIONS LIMITED - 2007-11-08
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 94 Strand On The Green, Chiswick, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 17 - Director → ME
  • 14
    JAMES GRANT HOLDINGS LIMITED - 2004-07-20
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 50 - Director → ME
  • 15
    icon of address 19 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 45 - Director → ME
  • 16
    RICH LIST MUSIC PUBLISHING LTD - 2012-10-02
    JAMES GRANT MUSIC RIGHTS LIMITED - 2015-08-06
    JG MUSIC PUBLISHING LIMITED - 2013-05-17
    icon of address Ym&u Business Management, 180, Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2020-12-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 63 - Director → ME
  • 17
    JAMES GRANT FORMATS & RIGHTS LIMITED - 2015-06-25
    SHIRONNICA LIMITED - 2010-05-12
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,685 GBP2020-12-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 39 - Director → ME
  • 19
    RICH LIST RECORDS LTD - 2013-05-17
    icon of address 4th Floor, 180 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,873 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 47 - Director → ME
  • 20
    icon of address Endsleigh, Brook Lane, Alderley Edge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 19 Portland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    646 GBP2020-12-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 51 - Director → ME
  • 24
    SPORTBANK LIMITED - 2007-12-03
    icon of address James Grant (uk) Limited, 94 Strand On The Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 57 - Director → ME
  • 25
    LENSTONE LIMITED - 2004-07-21
    icon of address 180 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,776,757 GBP2020-12-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 68 - Director → ME
  • 26
    COBCO 904 LIMITED - 2009-09-28
    JAMES GRANT HOLDINGS LIMITED - 2018-10-02
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,961 GBP2020-12-31
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 37 - Director → ME
Ceased 39
  • 1
    icon of address The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2007-12-18
    IIF 25 - Director → ME
  • 2
    SPEED 9849 LIMITED - 2021-11-02
    icon of address Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    580,779 GBP2024-09-30
    Officer
    icon of calendar 2004-08-13 ~ 2010-02-09
    IIF 10 - Secretary → ME
  • 3
    MATHIESON CONSULTANCY LIMITED - 2007-07-04
    BROOMCO (2382) LIMITED - 2001-04-10
    icon of address Oakwood House, Hackney Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2009-08-24
    IIF 24 - Director → ME
  • 4
    KINGSBRIDGE ASSET MANAGEMENT LIMITED - 2008-06-24
    BUTTONANSWER LIMITED - 2003-10-10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2009-08-24
    IIF 23 - Director → ME
  • 5
    COLUMBIA DESIGN & BUILD LIMITED - 2007-11-02
    STUDYSPACE LIMITED - 2000-08-11
    icon of address Unit 1 38 Wembley Hill Road, Wembley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,874,113 GBP2023-08-31
    Officer
    icon of calendar 2007-06-21 ~ 2009-08-24
    IIF 20 - Director → ME
    icon of calendar 2007-06-21 ~ 2008-05-21
    IIF 12 - Secretary → ME
  • 6
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    icon of calendar 2002-09-18 ~ 2009-08-25
    IIF 21 - Director → ME
    icon of calendar 2002-09-18 ~ 2007-08-02
    IIF 13 - Secretary → ME
  • 7
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2009-08-24
    IIF 28 - Director → ME
  • 8
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2014-02-28
    IIF 16 - Director → ME
  • 9
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2014-02-28
    IIF 18 - Director → ME
  • 10
    icon of address 180 Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    57,650 GBP2022-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2023-08-31
    IIF 41 - Director → ME
  • 11
    ABG50 LIMITED - 2008-05-23
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    502 GBP2020-12-31
    Officer
    icon of calendar 2012-12-06 ~ 2014-02-28
    IIF 75 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2012-07-10 ~ 2013-10-04
    IIF 76 - Director → ME
  • 13
    PROACTIVE SPORTS MANAGEMENT (MIDLANDS) LIMITED - 2005-03-15
    OJK CAPITAL LIMITED - 2011-01-04
    EUROSPORT PROFESSIONAL SPORTS MANAGEMENT & PROMOTIONS LIMITED - 1990-07-16
    LIBERO MANAGEMENT LIMITED - 2002-04-17
    FORMATION SPORTS CAPITAL LIMITED - 2009-09-01
    CAPITAL SPORTS SOLUTIONS LIMITED - 2007-11-08
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-25 ~ 2014-02-28
    IIF 77 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-06-01
    IIF 1 - Secretary → ME
    icon of calendar 2003-06-25 ~ 2007-11-01
    IIF 11 - Secretary → ME
  • 14
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2011-11-23
    IIF 15 - Secretary → ME
  • 15
    icon of address 94 Strand On The Green, Chiswick, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2011-11-23
    IIF 14 - Secretary → ME
  • 16
    JAMES GRANT HOLDINGS LIMITED - 2004-07-20
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-29 ~ 2014-02-28
    IIF 22 - Director → ME
    icon of calendar 2009-08-25 ~ 2011-11-23
    IIF 3 - Secretary → ME
  • 17
    icon of address 19 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ 2014-02-28
    IIF 73 - Director → ME
  • 18
    JAMES GRANT FORMATS & RIGHTS LIMITED - 2015-06-25
    SHIRONNICA LIMITED - 2010-05-12
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,685 GBP2020-12-31
    Officer
    icon of calendar 2010-04-30 ~ 2014-02-28
    IIF 27 - Director → ME
  • 19
    GALLOWGATE STUDIOS LIMITED - 2016-06-22
    GALLOWGATE LEISURE LIMITED - 2009-02-27
    icon of address 180 Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-09-12 ~ 2023-08-31
    IIF 34 - Director → ME
  • 20
    GALLOWGATE RIGHTS LIMITED - 2015-06-29
    icon of address 180 Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -620 GBP2022-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2023-08-31
    IIF 32 - Director → ME
  • 21
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2009-08-04 ~ 2014-02-28
    IIF 71 - Director → ME
    icon of calendar 2009-11-20 ~ 2010-06-01
    IIF 7 - Secretary → ME
  • 22
    RICH LIST RECORDS LTD - 2013-05-17
    icon of address 4th Floor, 180 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,873 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2014-02-28
    IIF 59 - Director → ME
  • 23
    icon of address 180 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2023-08-31
    IIF 49 - Director → ME
  • 24
    MACHINE MUSIC PUBLISHING LIMITED - 2010-12-02
    icon of address 5th Floor 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2018-09-05 ~ 2023-08-31
    IIF 48 - Director → ME
  • 25
    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 address First Floor, 14-15 Berners Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    7,000 GBP2020-12-31
    Officer
    icon of calendar 2007-08-31 ~ 2016-01-12
    IIF 72 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-06-01
    IIF 2 - Secretary → ME
  • 26
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2010-07-15
    IIF 29 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-06-01
    IIF 5 - Secretary → ME
    icon of calendar 2003-06-25 ~ 2008-05-21
    IIF 9 - Secretary → ME
  • 27
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    646 GBP2020-12-31
    Officer
    icon of calendar 2011-10-07 ~ 2014-02-28
    IIF 55 - Director → ME
  • 28
    SPORTBANK LIMITED - 2007-12-03
    icon of address James Grant (uk) Limited, 94 Strand On The Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2014-02-28
    IIF 60 - Director → ME
  • 29
    YMU MIDCO 1 LIMITED - 2023-10-25
    YM&U MIDCO 1 LIMITED - 2022-10-03
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2020-12-31
    IIF 64 - Director → ME
  • 30
    YM&U MIDCO 2 LIMITED - 2022-10-03
    YMU MIDCO 2 LIMITED - 2023-10-25
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -1,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2020-12-31
    IIF 66 - Director → ME
  • 31
    YMU TOPCO LIMITED - 2023-10-25
    YM&U TOPCO LIMITED - 2022-10-06
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ 2020-12-31
    IIF 67 - Director → ME
  • 32
    COBCO 902 LIMITED - 2009-09-10
    JAMES GRANT GROUP LIMITED - 2018-10-02
    icon of address 180 Great Portland Street, London
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-07-30 ~ 2020-12-31
    IIF 19 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-06-01
    IIF 4 - Secretary → ME
  • 33
    COBCO 904 LIMITED - 2009-09-28
    JAMES GRANT HOLDINGS LIMITED - 2018-10-02
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,961 GBP2020-12-31
    Officer
    icon of calendar 2009-07-30 ~ 2011-11-23
    IIF 8 - Secretary → ME
  • 34
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    BROOMCO (4275) LIMITED - 2014-10-03
    YM&U GROUP LIMITED - 2022-10-06
    icon of address 180 Great Portland Street, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7 GBP2022-12-31
    Officer
    icon of calendar 2014-08-18 ~ 2023-08-31
    IIF 33 - Director → ME
  • 35
    YM&U BIDCO LIMITED - 2020-11-15
    YM&U GROUP SERVICES LIMITED - 2022-10-03
    icon of address 180 Great Portland Street, London
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -10,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2020-12-31
    IIF 65 - Director → ME
  • 36
    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 address 180 Great Portland Street, London
    Active Corporate (5 parents, 9 offsprings)
    Profit/Loss (Company account)
    4,796 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2014-09-12 ~ 2020-12-31
    IIF 40 - Director → ME
    icon of calendar 2008-02-29 ~ 2014-02-28
    IIF 70 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-06-01
    IIF 6 - Secretary → ME
  • 37
    OMADA LIMITED - 2018-09-28
    YM&U NOMINEES LIMITED - 2022-10-03
    icon of address 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2020-12-31
    IIF 61 - Director → ME
  • 38
    YM&U SPORTS HOLDINGS LIMITED - 2022-10-10
    icon of address 180 Great Portland Street, London, England, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-03 ~ 2023-08-31
    IIF 31 - Director → ME
  • 39
    YM&U VENTURES LIMITED - 2022-10-03
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-06-30 ~ 2023-08-31
    IIF 44 - Director → ME

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.