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 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 1
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 2 IIF 3 IIF 4
    • icon of address 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 14
    • icon of address 19, Portland Place, London, W1B 1PX, England

      IIF 15
    • icon of address 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 16
    • icon of address 4th Floor, 180, Great Portland Street, London, W1W 5QZ, England

      IIF 17 IIF 18
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 19
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 20 IIF 21 IIF 22
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, Uk

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

      IIF 26
    • icon of address 94, Strand On The Green, London, W4 3NN

      IIF 27 IIF 28
    • icon of address 94, Strand On The Green, London, W4 3NN, United Kingdom

      IIF 29 IIF 30
    • icon of address C/o Ojk Ltd, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 31
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 32
    • icon of address Ym&u Business Management, 180, Great Portland Street, London, W1W 5QZ, England

      IIF 33
  • Page, Mark
    British director 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 34
    • icon of address 180, Great Portland Street, London, W1W 5QZ

      IIF 35
    • icon of address 180, Great Portland Street, London, W1W 5QZ, England

      IIF 36 IIF 37 IIF 38
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 40
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN

      IIF 41 IIF 42 IIF 43
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, Uk

      IIF 44
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 45 IIF 46
    • icon of address 94, Strand On The Green, London, W4 3NN, United Kingdom

      IIF 47
  • 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 48
  • 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 49
  • 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 50
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, England

      IIF 51
  • 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 60 IIF 61
  • 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 62
  • 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 63
  • Page, Mark
    British accountant born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rose Avenue, South Woodford, London, E18 1JR

      IIF 64
  • Page, Mark
    British charity finance manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Rose Avenue, South Woodford, London, E18 1JR

      IIF 65
  • Page, Mark
    British

    Registered addresses and corresponding companies
  • Page, Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 73
  • Page, Mark
    British company director

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

      IIF 74
  • 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 78 IIF 79
    • icon of address 28, Rose Avenue, South Woodford, London, E18 1JR

      IIF 80
    • icon of address 94, Strand On The Green, Chiswick, London, Greater London, W4 3NN, United Kingdom

      IIF 81
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, United Kingdom

      IIF 82
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 26 - 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 45 - 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 24 - 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 23 - 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 28 - 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 13 - 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 40 - 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 32 - 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)
    32,938,000 GBP2020-12-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 6 - 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 8 - Director → ME
  • 11
    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
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 22 - 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 58 - 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 50 - 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 20 - Director → ME
  • 15
    icon of address 19 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 15 - Director → ME
  • 16
    JAMES GRANT MUSIC RIGHTS LIMITED - 2015-08-06
    JG MUSIC PUBLISHING LIMITED - 2013-05-17
    RICH LIST MUSIC PUBLISHING LTD - 2012-10-02
    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 33 - 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 5 - 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 9 - 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 17 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    icon of address 19 Portland Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 16 - 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 12 - 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 21 - 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 27 - 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 39 - Director → ME
  • 26
    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 2009-07-30 ~ dissolved
    IIF 7 - Director → ME
Ceased 42
  • 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 57 - 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 76 - 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 56 - 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 55 - 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 52 - Director → ME
    icon of calendar 2007-06-21 ~ 2008-05-21
    IIF 78 - 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 53 - Director → ME
    icon of calendar 2002-09-18 ~ 2007-08-02
    IIF 79 - 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 60 - 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 63 - 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 51 - 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 11 - 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 46 - 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 47 - Director → ME
  • 13
    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
    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 48 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-06-01
    IIF 66 - Secretary → ME
    icon of calendar 2003-06-25 ~ 2007-11-01
    IIF 77 - 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 82 - 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 81 - 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 54 - Director → ME
    icon of calendar 2009-08-25 ~ 2011-11-23
    IIF 68 - 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 44 - 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 59 - 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 4 - 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 2 - 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 42 - Director → ME
    icon of calendar 2009-11-20 ~ 2010-06-01
    IIF 72 - 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 29 - 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 19 - 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 18 - Director → ME
  • 25
    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
    icon of address First Floor, 14-15 Berners Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,619,000 GBP2020-12-31
    Officer
    icon of calendar 2007-08-31 ~ 2016-01-12
    IIF 43 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-06-01
    IIF 67 - 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 61 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-06-01
    IIF 70 - Secretary → ME
    icon of calendar 2003-06-25 ~ 2008-05-21
    IIF 75 - Secretary → ME
  • 27
    icon of address Coram Campus, 41 Brunswick Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2011-06-30
    IIF 65 - Director → ME
    icon of calendar 2008-04-01 ~ 2008-04-01
    IIF 80 - Secretary → ME
  • 28
    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 25 - Director → ME
  • 29
    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 30 - Director → ME
  • 30
    icon of address Unit 2.4 Waulk Mill, Bengal Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2011-05-31
    IIF 73 - Secretary → ME
  • 31
    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)
    -8,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2020-12-31
    IIF 35 - Director → ME
  • 32
    YMU MIDCO 2 LIMITED - 2023-10-25
    YM&U MIDCO 2 LIMITED - 2022-10-03
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -617,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2020-12-31
    IIF 37 - Director → ME
  • 33
    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 38 - Director → ME
  • 34
    icon of address Unit 35, Centrale Keeley Road, Croydon, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-10-16 ~ 2005-10-15
    IIF 64 - Director → ME
  • 35
    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 ~ 2020-12-31
    IIF 62 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-06-01
    IIF 69 - Secretary → ME
  • 36
    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 2009-07-30 ~ 2011-11-23
    IIF 74 - Secretary → ME
  • 37
    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 ~ 2023-08-31
    IIF 3 - Director → ME
  • 38
    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 2018-10-02 ~ 2020-12-31
    IIF 36 - Director → ME
  • 39
    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 2008-02-29 ~ 2014-02-28
    IIF 41 - Director → ME
    icon of calendar 2014-09-12 ~ 2020-12-31
    IIF 10 - Director → ME
    icon of calendar 2009-08-25 ~ 2010-06-01
    IIF 71 - Secretary → ME
  • 40
    YM&U NOMINEES LIMITED - 2022-10-03
    OMADA LIMITED - 2018-09-28
    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 31 - Director → ME
  • 41
    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 1 - Director → ME
  • 42
    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 2022-06-30 ~ 2023-08-31
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.