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
    Phillips, Gary John
    Born in March 1963
    Individual (6 offsprings)
    Officer
    2017-08-25 ~ now
    OF - Director → CIF 0
  • 2
    Bennett, Christopher
    Company Director born in June 1965
    Individual (13 offsprings)
    Officer
    1994-12-12 ~ 2001-09-01
    OF - Director → CIF 0
  • 3
    Wilson, Simon Anthony Richard
    Born in June 1975
    Individual (8 offsprings)
    Officer
    2017-08-25 ~ now
    OF - Director → CIF 0
    Wilson, Simon Anthony Richard
    Individual (8 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Black, Martin John
    Company Director born in June 1950
    Individual (2 offsprings)
    Officer
    2000-01-28 ~ 2001-09-01
    OF - Director → CIF 0
  • 5
    Bennett, Peter Stanley
    Company Director born in January 1950
    Individual (6 offsprings)
    Officer
    1994-12-12 ~ 1999-03-31
    OF - Director → CIF 0
  • 6
    Russo, Victor
    Company Director born in July 1955
    Individual (10 offsprings)
    Officer
    1994-12-12 ~ 2001-09-01
    OF - Director → CIF 0
  • 7
    Bennett, David Arthur
    Born in January 1954
    Individual (30 offsprings)
    Officer
    1994-09-28 ~ now
    OF - Director → CIF 0
    Bennett, David Arthur
    Compnay Director
    Individual (30 offsprings)
    Officer
    1994-09-28 ~ 2025-10-01
    OF - Secretary → CIF 0
    Mr David Arthur Bennett
    Born in January 1954
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-10
    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
  • 8
    Edsall, John Phillip
    Company Director born in January 1966
    Individual (5 offsprings)
    Officer
    2000-01-28 ~ 2001-09-01
    OF - Director → CIF 0
  • 9
    Busson, Dean
    Company Director born in March 1965
    Individual (2 offsprings)
    Officer
    2000-01-28 ~ 2001-09-01
    OF - Director → CIF 0
  • 10
    Diaper, David Dennis
    Born in December 1954
    Individual (19 offsprings)
    Officer
    1994-12-12 ~ now
    OF - Director → CIF 0
  • 11
    JPCORD LIMITED
    - now 01482337
    DORSET EDUCATIONAL TRAVEL SERVICE LIMITED - 1982-11-18
    Suite 17 City Business Centre, Lower Road, London
    Dissolved Corporate (5963 offsprings)
    Officer
    1994-09-27 ~ 1994-09-27
    OF - Nominee Director → CIF 0
  • 12
    JPCORS LIMITED
    - now 01369200
    D.J.GAHAN LIMITED - 1982-11-18
    Suite 17 City Business Centre, Lower Road, London
    Dissolved Corporate (6218 offsprings)
    Officer
    1994-09-27 ~ 1994-09-27
    OF - Nominee Secretary → CIF 0
  • 13
    ENGINEERING HOLDINGS LIMITED
    10828501
    Speedwell House, West Quay Road, Southampton, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    1,783,574 GBP2024-03-31
    Person with significant control
    2019-02-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    REGAL ENGINEERING GROUP LIMITED
    10834026
    Speedwell House, West Quay Road, Southampton, Hampshire, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2017-08-22 ~ 2019-02-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BSA-REGAL GROUP LIMITED

Company number: 02971532
Registered name
BSA-REGAL GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
100 GBP2023-03-31
Fixed Assets
100 GBP2023-03-31
Debtors
15,325 GBP2024-03-31
17,550 GBP2023-03-31
Cash at bank and in hand
21,467 GBP2024-03-31
11,710 GBP2023-03-31
Current Assets
36,792 GBP2024-03-31
29,260 GBP2023-03-31
Net Current Assets/Liabilities
28,005 GBP2024-03-31
17,639 GBP2023-03-31
Total Assets Less Current Liabilities
28,005 GBP2024-03-31
17,739 GBP2023-03-31
Net Assets/Liabilities
28,005 GBP2024-03-31
17,739 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
28,004 GBP2024-03-31
17,738 GBP2023-03-31
Equity
28,005 GBP2024-03-31
17,739 GBP2023-03-31
Average Number of Employees
82023-04-01 ~ 2024-03-31
82022-04-01 ~ 2023-03-31
Investments in Subsidiaries
Cost valuation
100 GBP2023-04-01
Investments in Subsidiaries
100 GBP2023-03-31
Amounts invested in assets
100 GBP2023-03-31
Trade Debtors/Trade Receivables
226 GBP2024-03-31
Amounts owed by group undertakings and participating interests
13,502 GBP2024-03-31
14,893 GBP2023-03-31
Other Debtors
2,397 GBP2023-03-31
Prepayments/Accrued Income
1,597 GBP2024-03-31
260 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,255 GBP2024-03-31
114 GBP2023-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
2,569 GBP2023-03-31
Taxation/Social Security Payable
5,874 GBP2024-03-31
7,988 GBP2023-03-31
Other Creditors
Amounts falling due within one year
64 GBP2024-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
1,594 GBP2024-03-31
950 GBP2023-03-31
Dividends Paid on Shares
22,000 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • BSA-REGAL GROUP LIMITED
    Info
    Registered number 02971532
    Speedwell House, West Quay Road, Southampton SO15 1GY
    PRIVATE LIMITED COMPANY incorporated on 1994-09-27 (31 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
  • BSA-REGAL GROUP LIMITED
    S
    Registered number 2971532
    Speedwell House, West Quay Road, Southampton, England, SO15 1GY
    Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    B.S.A. MOTOR CYCLES LIMITED
    07806702
    Athena House, 10-14 Andover Road, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-11
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    BSA COMPANY LIMITED
    - now 01531594
    TRUSHELFCO (NO.356) LIMITED - 1981-12-31
    Athenia House, 10-14 Andover Road, Winchester, Hampshire, England
    Active Corporate (16 parents, 3 offsprings)
    Profit/Loss (Company account)
    -2,605,665 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    2016-04-06 ~ 2016-10-08
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    BSA CORPORATION LIMITED
    - now 01977954
    CROSS COUNTRY CARRIERS LIMITED - 1995-01-26
    Athena House, 10-14 Andover Road, Winchester, England
    Active Corporate (10 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-11
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    BSA RATIONAL AUTOMATION LIMITED
    - now 00577151
    RATIONAL AUTOMATION LIMITED - 2009-06-27
    Speedwell House, West Quay Road, Southampton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    BSA REGAL BUILDING AND MAINTENANCE LIMITED
    - now 02329817
    REGAL MAINTENANCE LIMITED - 2009-06-27
    R.E.S. MAINTENANCE LIMITED - 1995-03-30
    Unit 8 Copse Business Centre Newmans Copse Road, Hounsdown Business Park, Southampton, Hampshire, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    43,040 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2017-08-22
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    BSA REGAL ELECTRICAL SERVICES LIMITED
    - now 01634302
    REGAL ELECTRICAL SERVICES LIMITED - 2009-06-27
    Unit 8 Copse Business Centre Newmans Copse Road, Hounsdown Business Park, Southampton, Hampshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    21,229 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-08-22
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    BSA REGAL ENGINEERING LIMITED
    - now 02597839
    REGAL ENGINEERING COMPANY LIMITED - 2009-06-27
    Speedwell House, West Quay Road, Southampton
    Active Corporate (11 parents)
    Equity (Company account)
    322,661 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-02-21
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    BSA REGAL HEATING AND PLUMBING LIMITED
    - now 03013043
    REGAL MECHANICAL HEATING AND PLUMBING LIMITED - 2009-06-27
    ANDOVER NORTON FACTORS LIMITED - 2000-03-27
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    1,001 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-22
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 9
    BSA ROCV LIMITED
    - now 03014519
    BSA MOTORCYCLE CORPORATION LIMITED - 1997-09-11
    Speedwell House, West Quay Road, Southampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    BSA TUBE RUNNER LIMITED
    - now 01479878
    TUBE RUNNER LIMITED - 2009-06-27
    TUBE RUNNER (G.B.) LIMITED - 1983-12-05
    Speedwell House, West Quay Road, Southampton, Hampshire
    Active Corporate (11 parents)
    Equity (Company account)
    357,766 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-02-21
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 11
    DR CUTTING TOOLS LIMITED - now
    BSA REGAL CUTTING TOOLS LIMITED
    - 2024-01-12 02559081
    BSA GROUP LIMITED - 2009-06-27
    WISESPIN LIMITED - 1991-02-01
    6 Northlands Road, Southampton, Hampshire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    144,843 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-02-21
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    REGAL CONTROL SYSTEMS LIMITED
    - now 01373270
    REGAL FABRICATIONS LIMITED - 1997-01-13
    Speedwell House, West Quay Road, Southampton
    Dissolved Corporate (9 parents)
    Equity (Company account)
    108 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    THE BIRMINGHAM SMALL ARMS COMPANY LIMITED
    07810964
    Athena House, 10-14 Andover Road, Winchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-11
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.