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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Bradbury, Hayley
    Born in April 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-12-21 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressPsb House, Williamson Street, Stoke-on-trent, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Bradbury, Beryl
    Secretary born in April 1932
    Individual
    Officer
    icon of calendar ~ 2022-09-07
    OF - Director → CIF 0
    Bradbury, Beryl
    Secretary
    Individual
    Officer
    icon of calendar ~ 2022-09-07
    OF - Secretary → CIF 0
    Mrs Beryl Bradbury
    Born in April 1932
    Individual
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-08-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Bradbury, Warwick Lloyd
    Haulage Contractor born in March 1959
    Individual
    Officer
    icon of calendar 1995-03-30 ~ 2003-08-22
    OF - Director → CIF 0
    Bradbury, Warwick Lloyd
    Director born in March 1959
    Individual
    icon of calendar 2004-04-03 ~ 2016-06-20
    OF - Director → CIF 0
  • 3
    Pearce, David
    Sales Manager born in May 1952
    Individual
    Officer
    icon of calendar 2002-01-19 ~ 2017-06-16
    OF - Director → CIF 0
  • 4
    Bradbury, Lyndon Derek
    Engineer born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2005-12-19
    OF - Director → CIF 0
  • 5
    Mr Alan Edward Bradbury
    Born in February 1951
    Individual
    Person with significant control
    icon of calendar 2016-08-12 ~ 2016-08-13
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Savage, Geoffrey
    Accountant born in December 1926
    Individual
    Officer
    icon of calendar ~ 1995-03-30
    OF - Director → CIF 0
  • 7
    Davies, Hayley
    Director born in April 1961
    Individual
    Officer
    icon of calendar 1995-03-30 ~ 2001-04-10
    OF - Director → CIF 0
  • 8
    Hill, Amanda Jayne
    Director born in April 1965
    Individual
    Officer
    icon of calendar 1995-03-30 ~ 2022-08-01
    OF - Director → CIF 0
parent relation
Company in focus

PSB GROUP LTD

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
426,618 GBP2021-11-30
446,602 GBP2020-11-30
Fixed Assets - Investments
2 GBP2021-11-30
2 GBP2020-11-30
Fixed Assets
426,620 GBP2021-11-30
446,604 GBP2020-11-30
Total Inventories
40,898 GBP2021-11-30
95,859 GBP2020-11-30
Debtors
211,417 GBP2021-11-30
120,563 GBP2020-11-30
Cash at bank and in hand
158,116 GBP2021-11-30
519,875 GBP2020-11-30
Current Assets
410,431 GBP2021-11-30
736,297 GBP2020-11-30
Net Current Assets/Liabilities
312,183 GBP2021-11-30
667,683 GBP2020-11-30
Total Assets Less Current Liabilities
738,803 GBP2021-11-30
1,114,287 GBP2020-11-30
Equity
Called up share capital
7,070 GBP2021-11-30
7,070 GBP2020-11-30
Retained earnings (accumulated losses)
731,733 GBP2021-11-30
1,107,217 GBP2020-11-30
Equity
738,803 GBP2021-11-30
1,114,287 GBP2020-11-30
Average Number of Employees
212020-12-01 ~ 2021-11-30
Property, Plant & Equipment - Gross Cost
1,110,626 GBP2020-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
684,008 GBP2021-11-30
664,024 GBP2020-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,984 GBP2020-12-01 ~ 2021-11-30
Trade Debtors/Trade Receivables
Current
175,593 GBP2021-11-30
81,317 GBP2020-11-30
Amount of corporation tax that is recoverable
Current
17,639 GBP2021-11-30
17,052 GBP2020-11-30
Other Debtors
Amounts falling due within one year
18,185 GBP2021-11-30
22,194 GBP2020-11-30
Debtors
Amounts falling due within one year, Current
211,417 GBP2021-11-30
Current, Amounts falling due within one year
120,563 GBP2020-11-30
Trade Creditors/Trade Payables
Current
60,180 GBP2021-11-30
27,760 GBP2020-11-30
Other Taxation & Social Security Payable
Current
20,337 GBP2021-11-30
19,263 GBP2020-11-30
Other Creditors
Current
17,731 GBP2021-11-30
21,591 GBP2020-11-30
Equity
Called up share capital
7,070 GBP2021-11-30
7,070 GBP2020-11-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
17,289 GBP2021-11-30
12,534 GBP2020-11-30

Related profiles found in government register
  • PSB GROUP LTD
    Info
    Registered number 00734272
    icon of addressFirst Floor, Suite 4, Alexander House, Campbell Road, Stoke-on-trent, Staffordshire ST4 4DB
    PRIVATE LIMITED COMPANY incorporated on 1962-09-03 (63 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-08-12
    CIF 0
  • PSB GROUP LIMITED
    S
    Registered number 00734272
    icon of addressPsb House, Williamson Street, Stoke-on-trent, United Kingdom, ST6 6AS
    Limited Company in England & Wales, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    AIMFLIGHT LIMITED - 2000-09-25
    icon of addressPsb House, Williamson Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    BLUEANGLE CONSTRUCTION LIMITED - 2000-11-24
    icon of addressPsb House, Williamson Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.