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 14
  • 1
    Tu, Yuming, Dr
    Born in February 1970
    Individual (1 offspring)
    Officer
    2021-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Whitbread, Neville Anthony Leonard
    Born in June 1938
    Individual (14 offsprings)
    Officer
    (before 1991-12-27) ~ now
    OF - Director → CIF 0
    Whitbread, Neville Anthony Leonard
    Individual (14 offsprings)
    Officer
    2022-03-01 ~ now
    OF - Secretary → CIF 0
    ~ 2008-06-01
    OF - Secretary → CIF 0
    Mr Neville Anthony Leonard Whitbread
    Born in June 1938
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Manning, Geoffrey John Vernon
    Consulting Engineer born in January 1943
    Individual (2 offsprings)
    Officer
    1998-06-05 ~ 2010-06-30
    OF - Director → CIF 0
  • 4
    York, Philip Anthony
    Born in March 1977
    Individual (2 offsprings)
    Officer
    2018-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Corbin, John Arnold
    Company Director born in December 1906
    Individual (4 offsprings)
    Officer
    ~ 1993-07-09
    OF - Director → CIF 0
  • 6
    Hampson, David
    Company Accountant born in March 1955
    Individual (11 offsprings)
    Officer
    2001-05-01 ~ 2023-04-01
    OF - Director → CIF 0
  • 7
    Hamilton, Keith Miller
    Company Director born in December 1947
    Individual (5 offsprings)
    Officer
    ~ 2014-01-31
    OF - Director → CIF 0
  • 8
    Spurgeon, Ian Neville
    Company Director born in April 1929
    Individual (2 offsprings)
    Officer
    ~ 1999-06-30
    OF - Director → CIF 0
  • 9
    Beaumont, Martin Dudley
    Director born in August 1949
    Individual (106 offsprings)
    Officer
    2010-07-01 ~ 2012-01-31
    OF - Director → CIF 0
  • 10
    Simpson, Jon
    Electronic Engineer born in February 1977
    Individual (1 offspring)
    Officer
    2021-07-29 ~ 2024-01-31
    OF - Director → CIF 0
  • 11
    Wright, Leonard Peter
    Company Director born in July 1938
    Individual (2 offsprings)
    Officer
    2001-05-01 ~ 2010-03-01
    OF - Director → CIF 0
  • 12
    Corbin, Hugh Arnold
    Company Director born in January 1945
    Individual (11 offsprings)
    Officer
    ~ 2019-02-24
    OF - Director → CIF 0
    Mr Hugh Arnold Corbin
    Born in January 1945
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-02-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Denton, Anne Eileen
    Accountant
    Individual (1 offspring)
    Officer
    2008-06-01 ~ 2022-02-28
    OF - Secretary → CIF 0
  • 14
    Pbsi Limited, Belle Vue Works, Boundary Street, Manchester, United Kingdom
    Corporate (1 offspring)
    Officer
    2010-02-01 ~ 2017-01-31
    OF - Director → CIF 0
parent relation
Company in focus

PBSI GROUP LIMITED

Period: 2010-07-12 ~ now
Company number: 02030212 07173701
Registered names
PBSI GROUP LIMITED - now 07173701
MARPLACE (NUMBER 119) LIMITED - 1986-10-02 02285648... (more)
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
27110 - Manufacture Of Electric Motors, Generators And Transformers
Brief company account
Property, Plant & Equipment
1,300,613 GBP2024-06-30
1,374,883 GBP2023-06-30
Fixed Assets - Investments
397,155 GBP2024-06-30
397,155 GBP2023-06-30
Fixed Assets
1,697,768 GBP2024-06-30
1,772,038 GBP2023-06-30
Debtors
821,481 GBP2024-06-30
990,438 GBP2023-06-30
Current Assets
1,835,710 GBP2024-06-30
1,984,954 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-981,426 GBP2023-06-30
Net Current Assets/Liabilities
955,797 GBP2024-06-30
1,003,528 GBP2023-06-30
Total Assets Less Current Liabilities
2,653,565 GBP2024-06-30
2,775,566 GBP2023-06-30
Net Assets/Liabilities
1,564,826 GBP2024-06-30
1,842,343 GBP2023-06-30
Equity
Called up share capital
383,550 GBP2024-06-30
383,550 GBP2023-06-30
Share premium
7,875 GBP2024-06-30
7,875 GBP2023-06-30
Revaluation reserve
215,468 GBP2024-06-30
215,468 GBP2023-06-30
Capital redemption reserve
482,430 GBP2024-06-30
482,430 GBP2023-06-30
Retained earnings (accumulated losses)
475,503 GBP2024-06-30
753,020 GBP2023-06-30
Equity
1,564,826 GBP2024-06-30
1,842,343 GBP2023-06-30
Average Number of Employees
482023-07-01 ~ 2024-06-30
482022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
950,000 GBP2023-06-30
Plant and equipment
1,221,440 GBP2024-06-30
1,208,889 GBP2023-06-30
Computers
175,790 GBP2024-06-30
172,957 GBP2023-06-30
Motor vehicles
206,554 GBP2024-06-30
206,554 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
2,553,784 GBP2024-06-30
2,538,400 GBP2023-06-30
Land and buildings, Owned/Freehold
950,000 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
933,696 GBP2024-06-30
871,003 GBP2023-06-30
Computers
165,588 GBP2024-06-30
156,182 GBP2023-06-30
Motor vehicles
153,887 GBP2024-06-30
136,332 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,253,171 GBP2024-06-30
1,163,517 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
62,693 GBP2023-07-01 ~ 2024-06-30
Computers
9,406 GBP2023-07-01 ~ 2024-06-30
Motor vehicles
17,555 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
89,654 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2024-06-30
Property, Plant & Equipment
Land and buildings, Owned/Freehold
950,000 GBP2024-06-30
Plant and equipment
287,744 GBP2024-06-30
337,886 GBP2023-06-30
Computers
10,202 GBP2024-06-30
16,775 GBP2023-06-30
Motor vehicles
52,667 GBP2024-06-30
70,222 GBP2023-06-30
Owned/Freehold, Land and buildings
950,000 GBP2023-06-30
Investments in group undertakings and participating interests
397,155 GBP2024-06-30
397,155 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
726,549 GBP2024-06-30
909,922 GBP2023-06-30
Amount of corporation tax that is recoverable
Current
21,321 GBP2024-06-30
0 GBP2023-06-30
Other Debtors
Amounts falling due within one year
73,611 GBP2024-06-30
80,516 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
821,481 GBP2024-06-30
Current, Amounts falling due within one year
990,438 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
215,896 GBP2024-06-30
121,896 GBP2023-06-30
Trade Creditors/Trade Payables
Current
423,845 GBP2024-06-30
569,916 GBP2023-06-30
Other Taxation & Social Security Payable
Current
50,083 GBP2024-06-30
92,100 GBP2023-06-30
Other Creditors
Current
190,089 GBP2024-06-30
197,514 GBP2023-06-30
Creditors
Current
879,913 GBP2024-06-30
981,426 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
226,684 GBP2024-06-30
300,010 GBP2023-06-30
Amounts owed to group undertakings
Non-current
1,220,635 GBP2024-06-30
911,025 GBP2023-06-30
Other Creditors
Non-current
14,625 GBP2024-06-30
29,517 GBP2023-06-30
Creditors
Non-current
1,461,944 GBP2024-06-30
1,240,552 GBP2023-06-30

Related profiles found in government register
  • PBSI GROUP LIMITED
    Info
    P B S I LIMITED - 2010-07-12
    PBS INDUSTRIAL LIMITED - 2010-07-12
    MARPLACE (NUMBER 119) LIMITED - 2010-07-12
    Registered number 02030212
    Belle Vue Works, Boundary Street, Manchester M12 5NG
    PRIVATE LIMITED COMPANY incorporated on 1986-06-20 (39 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-27
    CIF 0
  • PBSI LTD
    S
    Registered number 02030212
    Belle View Works, Boundary Street, Gorton, Manchester, United Kingdom, M12 5NG
    COMPANIES HOUSE
    CIF 1
  • PBSI GROUP LIMITED
    S
    Registered number 02030212
    Belle Vue Works, Boundary Street, Gorton, Manchester, United Kingdom, M12 5NG
    Limited in England Company Registry, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    IFIELD GOLF CLUB LIMITED
    00504890
    Montague Place, Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (12 parents)
    Officer
    2007-06-17 ~ 2019-06-25
    CIF 1 - Director → ME
  • 2
    P&B WEIR ELECTRICAL LIMITED
    10527362
    Unit 1 Leafield Trading Estate, Leafield Way, Corsham, Wiltshire, England
    Active Corporate (17 parents)
    Person with significant control
    2016-12-15 ~ 2018-04-03
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.