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 3
  • 1
    Carr, Allison Jane
    Born in June 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Wilkinson, Amber
    Born in November 1979
    Individual (46 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    OF - Director → CIF 0
  • 3
    OVAL (2177) LIMITED - 2008-03-07
    icon of address5th Floor, Gracechurch Street, London, England
    Active Corporate (4 parents, 47 offsprings)
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Stansfield, Matthew John
    Director born in May 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2022-11-01
    OF - Director → CIF 0
  • 2
    Brown, Gerald
    Co Director born in March 1936
    Individual
    Officer
    icon of calendar ~ 1999-08-02
    OF - Director → CIF 0
    Brown, Gerald
    Individual
    Officer
    icon of calendar ~ 1999-08-02
    OF - Secretary → CIF 0
  • 3
    Hoyes, Philip
    Director born in March 1978
    Individual
    Officer
    icon of calendar 2009-05-01 ~ 2019-07-08
    OF - Director → CIF 0
  • 4
    Sutcliffe, John
    Director born in January 1952
    Individual
    Officer
    icon of calendar 2004-07-31 ~ 2011-05-01
    OF - Director → CIF 0
  • 5
    Evans, Bryan Glyn
    Director born in January 1947
    Individual
    Officer
    icon of calendar 2004-07-31 ~ 2011-05-01
    OF - Director → CIF 0
  • 6
    Harrison, Michael
    Company Director born in March 1949
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 2013-08-21
    OF - Director → CIF 0
  • 7
    Debiase, Antonio
    Director born in January 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-07-08 ~ 2024-12-31
    OF - Director → CIF 0
  • 8
    Button, Matthew
    Director born in October 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ 2025-09-10
    OF - Director → CIF 0
  • 9
    Knight, Andrew Dominic
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2002-11-01 ~ 2003-06-30
    OF - Director → CIF 0
  • 10
    Brown, Barbara
    Co Director born in May 1938
    Individual
    Officer
    icon of calendar ~ 1999-08-02
    OF - Director → CIF 0
  • 11
    Henderson, Brian
    Managing Director born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-08-02 ~ 2019-07-08
    OF - Director → CIF 0
    Henderson, Brian
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-17 ~ 2019-07-08
    OF - Secretary → CIF 0
  • 12
    Woods, Shaun Alan
    Company Director born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2019-07-08
    OF - Director → CIF 0
  • 13
    Widdup, Keith
    Company Director born in March 1942
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2007-03-16
    OF - Director → CIF 0
  • 14
    Fidler, Paul Ronald
    Director born in February 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2019-07-08
    OF - Director → CIF 0
  • 15
    Wilson, Lisa
    Director born in May 1973
    Individual
    Officer
    icon of calendar 2010-04-06 ~ 2019-07-08
    OF - Director → CIF 0
  • 16
    Howarth, Michelle
    Individual
    Officer
    icon of calendar 1999-08-02 ~ 2003-01-17
    OF - Secretary → CIF 0
  • 17
    Isherwood, Amy Rebecca
    Company Director born in February 1980
    Individual
    Officer
    icon of calendar 2017-10-02 ~ 2022-07-28
    OF - Director → CIF 0
  • 18
    Saulter, Daniel Mark
    Director born in July 1978
    Individual (27 offsprings)
    Officer
    icon of calendar 2019-07-08 ~ 2024-12-31
    OF - Director → CIF 0
  • 19
    icon of addressMentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    440,731 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2022-07-13
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

GBB (UK) LTD

Previous name
G. BROWN (BURNLEY) LIMITED - 2000-02-09
Standard Industrial Classification
80300 - Investigation Activities
71200 - Technical Testing And Analysis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
32,743 GBP2019-07-31
36,993 GBP2018-07-31
Debtors
543,036 GBP2019-07-31
524,034 GBP2018-07-31
Cash at bank and in hand
90,393 GBP2019-07-31
12,748 GBP2018-07-31
Current Assets
633,429 GBP2019-07-31
536,782 GBP2018-07-31
Net Current Assets/Liabilities
342,790 GBP2019-07-31
114,020 GBP2018-07-31
Total Assets Less Current Liabilities
375,533 GBP2019-07-31
151,013 GBP2018-07-31
Net Assets/Liabilities
368,568 GBP2019-07-31
143,146 GBP2018-07-31
Equity
Called up share capital
100 GBP2019-07-31
100 GBP2018-07-31
Retained earnings (accumulated losses)
368,468 GBP2019-07-31
143,046 GBP2018-07-31
Equity
368,568 GBP2019-07-31
143,146 GBP2018-07-31
Property, Plant & Equipment - Gross Cost
Other
184,874 GBP2019-07-31
192,790 GBP2018-07-31
Property, Plant & Equipment - Other Disposals
Other
-12,990 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
152,131 GBP2019-07-31
155,797 GBP2018-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
6,424 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-10,090 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment
Other
32,743 GBP2019-07-31
36,993 GBP2018-07-31
Trade Debtors/Trade Receivables
Current
388,637 GBP2019-07-31
339,625 GBP2018-07-31
Amount of corporation tax that is recoverable
Current
1,854 GBP2018-07-31
Amounts Owed By Related Parties
152,531 GBP2019-07-31
Current
169,726 GBP2018-07-31
Other Debtors
Current
1,868 GBP2019-07-31
12,829 GBP2018-07-31
Bank Borrowings/Overdrafts
Current
198,068 GBP2018-07-31
Trade Creditors/Trade Payables
Current
11,688 GBP2019-07-31
4,784 GBP2018-07-31
Corporation Tax Payable
51,550 GBP2019-07-31
Other Taxation & Social Security Payable
197,485 GBP2019-07-31
185,157 GBP2018-07-31
Other Creditors
Current
29,916 GBP2019-07-31
34,753 GBP2018-07-31

  • GBB (UK) LTD
    Info
    G. BROWN (BURNLEY) LIMITED - 2000-02-09
    Registered number 01925858
    icon of address5th Floor 20 Gracechurch Street, London EC3V 0BG
    PRIVATE LIMITED COMPANY incorporated on 1985-06-25 (40 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.