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

Worsley, Darren John

    Related profiles found in government register
  • Worsley, Darren John
    British

    Registered addresses and corresponding companies
  • Worsley, Darren John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP

      IIF 11
    • icon of address 2, Water Court Water Street, Birmingham, B3 1HP

      IIF 12
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 13 IIF 14
    • icon of address 31 Kinnaird Avenue, Chiswick, London, W4 3SH

      IIF 15 IIF 16 IIF 17
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 18 IIF 19
  • Worsley, Darren John
    British director

    Registered addresses and corresponding companies
  • Worsley, Darren John
    British manager born in August 1966

    Registered addresses and corresponding companies
    • icon of address 37 Riverview Grove, Chiswick, London, W4 3QL

      IIF 25
  • Worsley, Darren John

    Registered addresses and corresponding companies
  • Worsley, Darren John
    British group director born in August 1966

    Resident in Uk

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

      IIF 28
  • Worsley, Darren
    British director born in August 1966

    Resident in England

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

      IIF 29 IIF 30
  • Worsley, Darren John
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
  • Worsley, Darren John
    British company secretary born in August 1966

    Resident in England

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

      IIF 38
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 39
  • Worsley, Darren John
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP

      IIF 40
    • icon of address 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 41
    • icon of address 180, Great Portland Street, London, England, W1W 5QZ, United Kingdom

      IIF 42
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 43 IIF 44 IIF 45
    • icon of address 180, Great Portland Street, London, W1W 5QZ, England

      IIF 48 IIF 49 IIF 50
    • icon of address 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 51 IIF 52
    • icon of address 31 Kinnaird Avenue, Chiswick, London, W4 3SH

      IIF 53 IIF 54
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

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

      IIF 56
    • icon of address C/o Ym&u Business Management 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 57
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 58 IIF 59
  • Worsley, Darren John
    British executive chairman born in August 1966

    Resident in England

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

      IIF 60
  • Worsley, Darren John
    British managing director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, West Midlands, B3 1HP, United Kingdom

      IIF 61
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 62
  • Worsley, Darren John
    British managing director, entertainme born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 63
child relation
Offspring entities and appointments
Active 25
  • 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 37 - Director → ME
  • 2
    icon of address 180 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,237,952 GBP2021-03-31
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 48 - Director → ME
  • 3
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-28 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2002-11-28 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address 180 Great Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    57,650 GBP2022-12-31
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 44 - Director → ME
    icon of calendar 2001-12-10 ~ now
    IIF 14 - Secretary → ME
  • 5
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-22 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2005-02-10 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    OWEN PAUL LIMITED - 1989-05-16
    SCANPOST LIMITED - 1985-04-17
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 7
    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 2002-11-28 ~ now
    IIF 13 - Secretary → ME
  • 8
    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 2008-10-27 ~ now
    IIF 43 - Director → ME
    icon of calendar 2006-10-19 ~ now
    IIF 1 - Secretary → ME
  • 9
    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 2023-08-31 ~ now
    IIF 49 - Director → ME
  • 10
    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 2023-08-31 ~ now
    IIF 30 - Director → ME
  • 11
    MITRE TELEVISION LIMITED - 2021-07-06
    CROWNWAY VENTURES LIMITED - 2012-12-06
    icon of address 23 Grove Park Terrace, Chiswick, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,375,421 GBP2023-12-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 60 - Director → ME
  • 12
    F78208 LIMITED - 2021-07-06
    MITRE STUDIOS LTD - 2021-07-05
    icon of address 4th Floor 180 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 55 - Director → ME
  • 13
    JAMES GRANT MUSIC PUBLISHING LIMITED - 2015-06-25
    NEVRUS (193) LIMITED - 1984-11-01
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-23 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -139,080 GBP2023-12-31
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 58 - Director → ME
  • 15
    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 2020-03-05 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,203,646 GBP2023-12-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 59 - Director → ME
  • 17
    YM&U GROUP LIMITED - 2022-10-06
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    BROOMCO (4275) LIMITED - 2014-10-03
    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 2023-08-31 ~ now
    IIF 45 - Director → ME
  • 18
    YM&U GROUP SERVICES LIMITED - 2022-10-03
    YM&U BIDCO LIMITED - 2020-11-15
    icon of address 180 Great Portland Street, London
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -9,671,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 46 - Director → ME
  • 19
    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
    icon of address 180 Great Portland Street, London
    Active Corporate (5 parents, 12 offsprings)
    Profit/Loss (Company account)
    4,796 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 41 - Director → ME
  • 20
    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 2022-09-20 ~ now
    IIF 42 - Director → ME
  • 21
    YM&U VENTURES LIMITED - 2022-10-03
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 52 - Director → ME
  • 22
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 50 - Director → ME
  • 23
    Company number 04531375
    Non-active corporate
    Officer
    icon of calendar 2008-05-06 ~ now
    IIF 40 - Director → ME
    icon of calendar 2002-09-10 ~ now
    IIF 11 - Secretary → ME
  • 24
    Company number 04720030
    Non-active corporate
    Officer
    icon of calendar 2003-05-07 ~ now
    IIF 12 - Secretary → ME
  • 25
    Company number 05918341
    Non-active corporate
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 2 - Secretary → ME
Ceased 28
  • 1
    ANDI PETERS'S MODELS LIMITED - 2007-10-17
    icon of address C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,852 GBP2018-09-30
    Officer
    icon of calendar 2007-09-21 ~ 2010-09-01
    IIF 3 - Secretary → ME
  • 2
    RAINBOW ASSOCIATES LIMITED - 2001-07-16
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-04-25 ~ 2010-09-01
    IIF 20 - Secretary → ME
  • 3
    icon of address Kumar Thambu, 9 Marlands Road, Ilford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,035,018 GBP2024-02-29
    Officer
    icon of calendar 2002-02-14 ~ 2010-09-01
    IIF 15 - Secretary → ME
  • 4
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,408,470 GBP2024-06-30
    Officer
    icon of calendar 2006-10-19 ~ 2010-09-01
    IIF 9 - Secretary → ME
  • 5
    icon of address Flat 4, 21 Bolton Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    22.30 GBP2024-03-31
    Officer
    icon of calendar 1993-03-10 ~ 1996-08-22
    IIF 25 - Director → ME
    icon of calendar 1993-09-30 ~ 1996-07-08
    IIF 26 - Secretary → ME
  • 6
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2002-09-19 ~ 2010-09-01
    IIF 16 - Secretary → ME
  • 7
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    511,536 GBP2023-12-31
    Officer
    icon of calendar 2006-12-04 ~ 2013-10-01
    IIF 8 - Secretary → ME
  • 8
    BROOMCO (4273) LIMITED - 2014-10-03
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,938,000 GBP2020-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2021-04-08
    IIF 34 - Director → ME
  • 9
    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 2000-10-27 ~ 2011-11-23
    IIF 54 - Director → ME
    icon of calendar 2000-10-27 ~ 2008-02-29
    IIF 22 - Secretary → ME
  • 10
    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 ~ 2021-04-08
    IIF 62 - Director → ME
  • 11
    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 2023-08-31 ~ 2023-08-31
    IIF 29 - Director → ME
    icon of calendar 2002-11-28 ~ 2021-04-08
    IIF 38 - Director → ME
  • 12
    JOHNATHAN WILKES LIMITED - 2002-11-27
    icon of address Dalmar House Barras Lane, Dalston, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    354,081 GBP2024-05-31
    Officer
    icon of calendar 2003-03-19 ~ 2009-06-12
    IIF 21 - Secretary → ME
  • 13
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2010-04-01
    IIF 31 - Director → ME
  • 14
    JAMES GRANT MUSIC PUBLISHING LIMITED - 2015-06-25
    NEVRUS (193) LIMITED - 1984-11-01
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-01 ~ 2011-11-23
    IIF 23 - Secretary → ME
  • 15
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,118 GBP2024-03-31
    Officer
    icon of calendar 2003-05-07 ~ 2005-04-20
    IIF 27 - Secretary → ME
  • 16
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    646 GBP2020-12-31
    Officer
    icon of calendar 2014-02-28 ~ 2021-04-08
    IIF 32 - Director → ME
  • 17
    RIVA GLOBAL TECHNOLOGY LIMITED - 2005-12-08
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -378,420 GBP2017-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2005-12-15
    IIF 53 - Director → ME
    icon of calendar 2005-08-25 ~ 2012-01-05
    IIF 7 - Secretary → ME
  • 18
    EXCELLENT DEVELOPMENT LIMITED - 2022-02-23
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donnington, Derby, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-05-07 ~ 2016-08-16
    IIF 61 - Director → ME
  • 19
    EXCELLENT DEVELOPMENT TRADING LIMITED - 2022-09-06
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-04-19 ~ 2021-03-31
    IIF 63 - Director → ME
  • 20
    icon of address C/o Ojk Ltd, 19 Portland Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-16 ~ 2010-09-01
    IIF 19 - Secretary → ME
  • 21
    icon of address 180 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ 2024-12-20
    IIF 51 - Director → ME
  • 22
    icon of address C/o Ym&u Business Management Limited, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,411,723 GBP2018-06-30
    Officer
    icon of calendar 2006-10-19 ~ 2010-09-01
    IIF 4 - Secretary → ME
  • 23
    JAMES GRANT GROUP LIMITED - 2018-10-02
    COBCO 902 LIMITED - 2009-09-10
    icon of address 180 Great Portland Street, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2009-07-30 ~ 2019-10-30
    IIF 33 - Director → ME
  • 24
    JAMES GRANT HOLDINGS LIMITED - 2018-10-02
    COBCO 904 LIMITED - 2009-09-28
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96,961 GBP2020-12-31
    Officer
    icon of calendar 2014-02-28 ~ 2021-04-08
    IIF 36 - Director → ME
  • 25
    YM&U GROUP LIMITED - 2022-10-06
    JAMES GRANT TOPCO LIMITED - 2018-10-02
    BROOMCO (4275) LIMITED - 2014-10-03
    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 ~ 2021-04-08
    IIF 35 - Director → ME
  • 26
    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
    icon of address 180 Great Portland Street, London
    Active Corporate (5 parents, 12 offsprings)
    Profit/Loss (Company account)
    4,796 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2008-05-06 ~ 2019-10-30
    IIF 47 - Director → ME
    icon of calendar 2000-03-08 ~ 2008-02-29
    IIF 17 - Secretary → ME
  • 27
    Company number 05064343
    Non-active corporate
    Officer
    icon of calendar 2004-03-04 ~ 2010-09-01
    IIF 6 - Secretary → ME
  • 28
    Company number 06704627
    Non-active corporate
    Officer
    icon of calendar 2008-09-23 ~ 2010-09-20
    IIF 5 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.