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 chief operating officer born in March 1970

    Resident in England

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

      IIF 1 IIF 2
    • icon of address 19, Portland Place, London, W1B 1PX, England

      IIF 3
    • icon of address C/o Ym&u Business Management Limited, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 4
  • Wallwork, Michael Jason
    British company director born in March 1970

    Resident in England

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

      IIF 5 IIF 6 IIF 7
    • icon of address 4th Floor, 180, Great Portland Street, London, W1W 5QZ, England

      IIF 10
    • icon of address 4th Floor, 180 Great Portland Street, London, W1W 5QZ, United Kingdom

      IIF 11
    • icon of address 94, Strand On The Green, Chiswick, London, W4 3NN, England

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

      IIF 13
    • icon of address C/o Ojk Ltd, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 14
  • Wallwork, Michael Jason
    British director born in March 1970

    Resident in England

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

      IIF 15
    • icon of address 180, Great Portland Street, London, W1W 5QZ, England

      IIF 16 IIF 17
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 18
  • Wallwork, Michael Jason
    British company director born in March 1970

    Resident in Uk

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

      IIF 19
  • Wallwork, Michael Jason
    British chief operating officer born in March 1970

    Resident in United Kingdom

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

      IIF 20
  • Wallwork, Michael Jason
    British company director born in March 1970

    Resident in United Kingdom

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

      IIF 21
  • Wallwork, Michael Jason
    British

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

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

      IIF 23
    • icon of address 94, Strand On The Green, London, W4 3NN, Uk

      IIF 24 IIF 25 IIF 26
  • Wallwork, Michael Jason
    British communications director

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

      IIF 27
  • Wallwork, Michael Jason
    British company secretary

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

      IIF 28
  • Wallwork, Michael Jason
    British director

    Registered addresses and corresponding companies
  • Wallwork, Michael
    British

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

      IIF 32
  • Wallwork, Michael
    British director

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

      IIF 33
  • Wallwork, Michael

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

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 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 13 - Director → ME
  • 2
    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 2011-11-23 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 24 Farnham Park, Bangor, County Down
    Dissolved Corporate (8 parents)
    Equity (Company account)
    737,547 GBP2017-04-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address C/o Ojk Ltd, 180 Great Portland Street, 4th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 14 - Director → ME
Ceased 25
  • 1
    FELIX GROUP PLC - 2008-04-10
    CHESTNUT PROSPECTS PLC - 2004-03-05
    DREAMBOLD PUBLIC LIMITED COMPANY - 2003-07-08
    icon of address 12 Wellington Place, Leeds
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-01 ~ 2007-06-29
    IIF 32 - Secretary → ME
  • 2
    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 2007-10-02 ~ 2009-11-10
    IIF 29 - Secretary → ME
  • 3
    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 2007-11-01 ~ 2010-01-25
    IIF 30 - Secretary → ME
  • 4
    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 2008-05-21 ~ 2009-11-10
    IIF 34 - Secretary → ME
  • 5
    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 2007-08-02 ~ 2010-01-25
    IIF 27 - Secretary → ME
  • 6
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2010-01-25
    IIF 22 - Secretary → ME
  • 7
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ 2013-02-06
    IIF 19 - Director → ME
  • 8
    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 12 - Director → ME
  • 9
    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 2018-08-28 ~ 2021-04-08
    IIF 11 - Director → ME
  • 10
    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 2016-01-11 ~ 2021-04-08
    IIF 4 - Director → ME
  • 11
    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 6 - 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
    icon of address 94 Strand On The Green, Chiswick, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2011-11-23
    IIF 31 - Secretary → ME
  • 13
    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 ~ 2011-11-23
    IIF 28 - Secretary → ME
  • 14
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2011-11-23 ~ 2021-04-08
    IIF 2 - Director → ME
    icon of calendar 2010-06-17 ~ 2011-11-23
    IIF 23 - Secretary → ME
  • 15
    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 ~ 2021-04-08
    IIF 10 - 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
    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 2016-01-12 ~ 2018-04-01
    IIF 3 - Director → ME
    icon of calendar 2007-08-31 ~ 2010-11-02
    IIF 26 - Secretary → ME
  • 17
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2010-07-15
    IIF 33 - Secretary → ME
  • 18
    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 ~ 2021-04-08
    IIF 7 - Director → ME
  • 19
    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 2022-10-18 ~ 2023-08-23
    IIF 18 - Director → ME
  • 20
    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 21 - Director → ME
  • 21
    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 2018-12-18 ~ 2021-04-08
    IIF 17 - Director → ME
  • 22
    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 9 - Director → ME
    icon of calendar 2009-07-30 ~ 2011-11-23
    IIF 24 - Secretary → ME
  • 23
    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 8 - Director → ME
  • 24
    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 5 - 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
    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 ~ 2023-08-31
    IIF 15 - Director → ME
    icon of calendar 2011-11-23 ~ 2019-10-30
    IIF 1 - Director → ME
    icon of calendar 2008-02-29 ~ 2011-11-23
    IIF 25 - 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.