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

Brittan, Sharon

    Related profiles found in government register
  • Brittan, Sharon
    British chief executive officer born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ymu Business Management Ltd, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 1
  • Brittan, Sharon
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o Ojk Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 4
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Studio 11, Tiger House, Burton Street, London, WC1H 9BY, England

      IIF 13
    • icon of address The Club @ One Alfred Place, 2nd Floor, 1- 2 Alfred Place, London, WC1E 7EB, England

      IIF 14
    • icon of address The Old Vicarage, Church Road, Penn, Buckinghamshire, HP10 8NX

      IIF 15
    • icon of address Michaela Community School, North End Road, Wembley, Middlesex, HA9 0UU, England

      IIF 16
  • Brittan, Sharon
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Bolton Stadium, Burnden Way, Horwich, Bolton, BL6 6JW, England

      IIF 17
    • icon of address 1, Alfred Place, London, WC1E 7EB, United Kingdom

      IIF 18
    • icon of address C/o Ym&u Business Management, 180 Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 19
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 20
    • icon of address Colonial Buildings, 3rd Floor, 59 - 61 Hatton Garden, London, EC1N 8LS, United Kingdom

      IIF 21
  • Brittan, Sharon
    British investor born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonial Buildings, 3rd Floor, 59 - 61 Hatton Garden, London, EC1N 8LS, England

      IIF 22
  • Brittan, Sharon
    British office manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 23
  • Brittan, Sharon
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartham Park, Hartham, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 24
  • Brittan, Sharon
    British chair person born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runway East, 66 Old Compton Street, London, W1D 4UH, England

      IIF 25
  • Brittan, Sharon
    British chief executive officer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 26
  • Brittan, Sharon
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Church Road, Penn, High Wycombe, Bucks, HP10 8NX, England

      IIF 27
    • icon of address The Old Vicarage, Church Road, Penn, High Wycombe, HP10 8NX, United Kingdom

      IIF 28
  • Brittan, Sharon
    British consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 11, Tiger House, Burton Street, London, WC1H 9BY, England

      IIF 29
  • Brittan, Sharon
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toughsheet Community Stadium, Burnden Way, Bolton, BL6 6JW, England

      IIF 30
    • icon of address Toughsheet Community Stadium, Burnden Way, Bolton, BL6 6JW, United Kingdom

      IIF 31 IIF 32
    • icon of address University Of Bolton Stadium, Burnden Way, Horwich, Bolton, BL6 6JW, England

      IIF 33
    • icon of address Hartham Park, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 34
    • icon of address C/o Ym&u Business Management, 180, Great Portland Street, 4th Floor, London, W1W 5QZ, England

      IIF 35
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 36 IIF 37
    • icon of address Marron Bank, Branthwaite, Workington, CA14 4SZ, England

      IIF 38
  • Sharon Brittan
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michaela Community School, North End Road, Wembley, Middlesex, HA9 0UU

      IIF 39
  • Ms Sharon Brittan
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Bolton Stadium, Burnden Way, Horwich, Bolton, BL6 6JW, England

      IIF 40
    • icon of address Hartham Park, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 41
    • icon of address The Old Vicarage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, England

      IIF 42
    • icon of address The Old Vicarage, Church Road, Penn, High Wycombe, Buckinghamshire, HP10 8NX, United Kingdom

      IIF 43 IIF 44
    • icon of address The Old Vicarage, Church Road, Penn, High Wycombe, HP10 8NX, United Kingdom

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

      IIF 46
    • icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, W1W 5QZ, England

      IIF 47 IIF 48
    • icon of address Studio 11, Tiger House, Burton Street, London, WC1H 9BY, England

      IIF 49
    • icon of address The Club @ One Alfred Place, 2nd Floor, 1-2 Alfred Place, London, WC1E 7EB, England

      IIF 50
    • icon of address Marron Bank, Branthwaite, Workington, CA14 4SZ, England

      IIF 51
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address C/o Ojk Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,770,491 GBP2024-03-31
    Officer
    icon of calendar 2019-04-21 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Toughsheet Community Stadium, Burnden Way, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 31 - Director → ME
  • 4
    BREEZEWOOD LIMITED - 1995-03-21
    icon of address Toughsheet Community Stadium, Burnden Way, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 32 - Director → ME
  • 5
    PACOFELIX LTD - 2015-02-21
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -130,025 GBP2021-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 10 - Director → ME
  • 6
    BRITANNIA ROW PRODUCTIONS LIMITED - 1984-10-31
    BRITANNIA ROW RECORDING STUDIOS LIMITED - 1981-12-31
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,709,073 GBP2024-06-30
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 11 - Director → ME
  • 7
    PACOLEO LTD - 2015-02-21
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,837 GBP2021-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,875,540 GBP2024-06-30
    Officer
    icon of calendar 2006-09-07 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    179 GBP2024-09-30
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,748 GBP2023-11-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address Colonial Buildings 3rd Floor, 59 - 61 Hatton Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address University Of Bolton Stadium, Burnden Way, Horwich, Bolton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,146,570 GBP2024-06-30
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address Toughsheet Community Stadium, Burnden Way, Bolton, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,822,364 GBP2024-06-30
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Toughsheet Community Stadium, Burnden Way, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    625,063 GBP2024-06-30
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -126,758 GBP2024-03-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,839 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address Riverside Offices, Second Floor, 26 St Georges Quay, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -213,628 GBP2023-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    icon of address Hartham Park, Hartham, Corsham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    340,251 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 24 - LLP Designated Member → ME
  • 19
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,744,753 GBP2024-06-30
    Officer
    icon of calendar 2010-12-08 ~ now
    IIF 20 - Director → ME
  • 20
    LICKD LTD
    - now
    HOOKD LTD - 2017-11-15
    icon of address Runway East, 66 Old Compton Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,515,302 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 25 - Director → ME
  • 21
    VICARAGE INVESTMENTS LIMITED - 2015-07-15
    icon of address The Old Vicarage The Old Vicarage, Church Road, Penn, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,615 GBP2023-12-31
    Officer
    icon of calendar 2012-12-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,725 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    MICHAELA COMMUNITY SCHOOL - 2021-09-21
    icon of address Michaela Community School, North End Road, Wembley, Middlesex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2,986,126 GBP2024-06-30
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 6 - Director → ME
  • 25
    icon of address Hartham Park, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    NICHOLAS MASON MUSIC LIMITED - 1976-12-31
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,698,388 GBP2024-06-30
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 8 - Director → ME
  • 27
    NICHOLAS MASON MUSIC OVERSEAS LIMITED - 1976-12-31
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,436,236 GBP2024-06-30
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 13 - Director → ME
  • 28
    MORNTANE RACING LIMITED - 1985-02-27
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,794,800 GBP2024-06-30
    Officer
    icon of calendar 2006-08-09 ~ now
    IIF 7 - Director → ME
  • 29
    icon of address C/o Ymu Business Management Ltd, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-03-16 ~ now
    IIF 1 - Director → ME
  • 30
    icon of address Marron Bank, Branthwaite, Workington, Cumbria, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    299,582 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 29 - Director → ME
  • 31
    icon of address Marron Bank, Branthwaite, Workington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Toughsheet Community Stadium, Burnden Way, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 30 - Director → ME
  • 33
    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)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    SPEED 540 LIMITED - 1990-08-16
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 28 Worship Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,564,220 GBP2025-03-31
    Officer
    icon of calendar 2006-12-01 ~ 2017-12-08
    IIF 15 - Director → ME
  • 2
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,875,540 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MUZO MUSIC LIMITED - 2014-01-24
    icon of address C/o Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    106,904 GBP2017-12-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-10-16
    IIF 22 - Director → ME
  • 4
    icon of address University Of Bolton Stadium, Burnden Way, Horwich, Bolton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -11,146,570 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-01-11 ~ 2019-08-27
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-10-29 ~ 2022-11-09
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    MICHAELA COMMUNITY SCHOOL - 2021-09-21
    icon of address Michaela Community School, North End Road, Wembley, Middlesex
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SILVER BULLET DATA SERVICES GROUP LIMITED - 2021-06-10
    IO TECHNOLOGIES GROUP LIMITED - 2019-11-27
    IO TECHNOLOGIES LIMITED - 2013-05-21
    icon of address 54 Charlotte Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2014-07-04 ~ 2019-10-29
    IIF 18 - Director → ME
  • 7
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315,042 GBP2021-04-30
    Officer
    icon of calendar 2019-01-08 ~ 2020-05-31
    IIF 27 - Director → ME
  • 8
    SKYSCAPE CLOUD SERVICES LTD - 2016-08-01
    icon of address C/o Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2020-11-06
    IIF 3 - Director → ME
  • 9
    I2 SOLUTIONS HOLDINGS LIMITED - 2012-09-13
    MANDACO 739 LIMITED - 2012-08-16
    icon of address C/o Ernst Young Llp, 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-12 ~ 2022-06-29
    IIF 2 - Director → ME
  • 10
    WHITE BEACONFIELD LIMITED - 2014-11-18
    icon of address 11 Penn Road, Beaconsfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -893,489 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-20
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE

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.