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 8
  • 1
    Kaye, Alan
    Born in November 1953
    Individual (79 offsprings)
    Officer
    1994-05-25 ~ 2020-07-23
    OF - Director → CIF 0
    Mr Alan Kaye
    Born in November 1953
    Individual (79 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Cowan, Graham Michael
    Born in June 1943
    Individual (11733 offsprings)
    Officer
    1994-05-25 ~ 1994-05-25
    OF - Nominee Director → CIF 0
  • 3
    Arnold, Sharvanandan
    Born in July 1965
    Individual (43 offsprings)
    Officer
    2006-06-10 ~ now
    OF - Director → CIF 0
    Mr Sharvanandan Arnold
    Born in July 1965
    Individual (43 offsprings)
    Person with significant control
    2020-07-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Arnold, Joel Suriyakumar
    Director born in September 1979
    Individual (8 offsprings)
    Officer
    2020-06-23 ~ 2020-07-23
    OF - Director → CIF 0
    Mr Joel Suriyakumar Arnold
    Born in September 1979
    Individual (8 offsprings)
    Person with significant control
    2020-06-23 ~ 2020-07-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Beckwith, David Martin
    Accountant born in November 1950
    Individual (10 offsprings)
    Officer
    1994-05-25 ~ 2020-06-23
    OF - Director → CIF 0
    Beckwith, David Martin
    Accountant
    Individual (10 offsprings)
    Officer
    1994-05-25 ~ 2020-06-23
    OF - Secretary → CIF 0
    Mr David Martin Beckwith
    Born in November 1950
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Conway, Robert
    Individual (868 offsprings)
    Officer
    1994-05-25 ~ 1994-05-25
    OF - Nominee Secretary → CIF 0
  • 7
    Arnold, Meera
    Director born in May 1972
    Individual (22 offsprings)
    Officer
    2012-04-01 ~ 2020-06-23
    OF - Director → CIF 0
  • 8
    FUNDING STREET LTD
    - now 08290406 09418247
    QATALYST CONSULTING LTD - 2015-11-19
    49 Greek Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2020-06-23 ~ 2020-07-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BBK TRADE FINANCE LTD

Period: 2020-06-24 ~ now
Company number: 02932999
Registered names
BBK TRADE FINANCE LTD - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
100 GBP2024-12-31
100 GBP2023-12-31
Current Assets
100 GBP2024-12-31
100 GBP2023-12-31
Net Current Assets/Liabilities
100 GBP2024-12-31
100 GBP2023-12-31
Total Assets Less Current Liabilities
100 GBP2024-12-31
100 GBP2023-12-31
Net Assets/Liabilities
100 GBP2024-12-31
100 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31

Related profiles found in government register
  • BBK TRADE FINANCE LTD
    Info
    BBK REGISTRARS LIMITED - 2020-06-24
    BBK ACCOUNTANCY SERVICES LIMITED - 2020-06-24
    SRAMSAN MUSIC INTERNATIONAL LIMITED - 2020-06-24
    Registered number 02932999
    Bbk Partnership, 1 Beauchamp, Court, Victors Way, Barnet, Hertfordshire EN5 5TZ
    PRIVATE LIMITED COMPANY incorporated on 1994-05-25 (31 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-23
    CIF 0
  • BBK REGISTERS LTD
    S
    Registered number 02932999
    1, Beauchamp Way, 10 Victors Way, Barnet, Herts, England, EN5 5TZ
    ENGLAND AND WALES
    CIF 1
  • BBK REGISTRARS LIMITED
    S
    Registered number 02932999
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
    ENGLAND AND WALES
    CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    3 DYNAMICS LIMITED
    08060050
    10 Saville Court Saville Place, Clifton, Bristol
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2012-05-08 ~ 2012-05-15
    CIF 6 - Director → ME
  • 2
    3PS MARKETING LIMITED
    08687884
    25 Strand Hill, Dawlish, England
    Active Corporate (5 parents)
    Officer
    2013-09-12 ~ 2017-09-30
    CIF 5 - Secretary → ME
  • 3
    BRYANSTON RESOURCES (UK) LIMITED
    08025574
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2012-04-11 ~ 2016-05-01
    CIF 8 - Director → ME
  • 4
    CARAMEL SALES LIMITED
    05490852
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2011-06-30 ~ 2020-07-03
    CIF 9 - Secretary → ME
  • 5
    CITYMEAD FUEL LIMITED - now
    CITYMEAD DESIGN LIMITED
    - 2012-02-01 06800993
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2010-09-24 ~ 2012-01-02
    CIF 14 - Director → ME
    Officer
    2010-09-24 ~ 2012-01-02
    CIF 13 - Secretary → ME
  • 6
    GUNNERS WHOLESALE LIMITED
    09046779
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2016-02-17 ~ dissolved
    CIF 2 - Director → ME
  • 7
    INFOTRONIX LTD
    - now 05821662 07175996
    JOEL S ARNOLD LTD
    - 2019-10-24 05821662 10653867
    MAS UK LIMITED
    - 2017-01-25 05821662
    1 Beauchamp Court, Victors Way, Barnet, Herts
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    JAGUAR CAPITAL LTD
    07422759
    Meridien House, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    CIF 1 - Director → ME
  • 9
    JOE RAYMOND ESTATES LTD
    07561966
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Officer
    2011-03-14 ~ 2020-07-03
    CIF 10 - Secretary → ME
  • 10
    PLIVERTEES UK LIMITED
    09317657
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    CIF 4 - Secretary → ME
  • 11
    SMYTH INTERNATIONAL LIMITED
    - now 09576188
    F.A. SMYTH INTERNATIONAL LIMITED
    - 2015-05-08 09576188
    72 New Park Road, Newgate Street, Hertford, England
    Active Corporate (4 parents)
    Officer
    2015-05-06 ~ 2020-07-03
    CIF 3 - Secretary → ME
  • 12
    SPECTRUM HOUSEHOLD RESOURCES LIMITED
    08029041
    11-13 Lower Grosvenor Place, Westminster, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-13 ~ 2012-04-13
    CIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-13
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 13
    TDL INTERNATIONAL LIMITED
    07195805
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2010-03-19 ~ dissolved
    CIF 12 - Secretary → ME
  • 14
    THEVA LIMITED
    - now 06486041
    SPANISH HORSE FINDERS LTD
    - 2012-08-09 06486041
    87 Winsley Hill, Limpley Stoke, Bath, England
    Active Corporate (6 parents)
    Officer
    2011-01-29 ~ 2020-08-14
    CIF 11 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.