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 7
  • 1
    Hussain, Majid
    Born in March 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-01-24 ~ now
    OF - Director → CIF 0
  • 2
    Nevison, James Stuart
    Born in November 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-10-26 ~ now
    OF - Director → CIF 0
  • 3
    Couper, Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-24 ~ now
    OF - Secretary → CIF 0
  • 4
    Webber, Timothy John Henry
    Born in January 1954
    Individual (37 offsprings)
    Officer
    icon of calendar 1995-06-12 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressHillcrest House, Coopers Fold, Higher Ramsgreave Road, Ramsgreave, Blackburn, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-08-31
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    BARNFIELD NELSON LIMITED - 2012-10-22
    icon of address8, Kenyon Road, Brierfield, Nelson, Lancashire, England
    Active Corporate (5 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    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
  • 7
    icon of addressNisiac House, Cunningham Court, Blackburn, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    6,540,979 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    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
Ceased 21
  • 1
    Page, Brian Robert
    Born in June 1948
    Individual
    Officer
    icon of calendar 1995-01-18 ~ 1995-06-12
    OF - Nominee Director → CIF 0
  • 2
    Reidy, Hilda
    Individual
    Officer
    icon of calendar 2002-11-21 ~ 2003-10-03
    OF - Secretary → CIF 0
  • 3
    Jones, Graham, Councillor
    Born in March 1966
    Individual
    Officer
    icon of calendar 2004-12-14 ~ 2010-05-28
    OF - Director → CIF 0
  • 4
    Michie, Diana Jean
    Individual
    Officer
    icon of calendar 1995-01-18 ~ 1995-06-12
    OF - Nominee Secretary → CIF 0
  • 5
    Slynn, George William
    Retired Postman born in February 1936
    Individual
    Officer
    icon of calendar 1995-10-26 ~ 1999-06-03
    OF - Director → CIF 0
  • 6
    Clarke, Peter
    Garage Proprietor born in April 1941
    Individual
    Officer
    icon of calendar 2001-01-23 ~ 2004-07-31
    OF - Director → CIF 0
  • 7
    Rix, Nigel Trevor
    Director Of Regeneration born in June 1955
    Individual
    Officer
    icon of calendar 1999-07-13 ~ 2004-12-14
    OF - Director → CIF 0
  • 8
    Parkinson, Miles, Councillor
    Councillor born in January 1967
    Individual
    Officer
    icon of calendar 2010-05-28 ~ 2020-01-24
    OF - Director → CIF 0
  • 9
    Dickinson, James
    Retired born in July 1938
    Individual
    Officer
    icon of calendar 2002-12-12 ~ 2004-12-14
    OF - Director → CIF 0
  • 10
    Haworth, Marlene Heather, Councillor
    Councillor born in March 1944
    Individual
    Officer
    icon of calendar 2004-07-31 ~ 2011-06-02
    OF - Director → CIF 0
  • 11
    Cox, Paul Ian, Councillor
    Councillor born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-05 ~ 2020-01-24
    OF - Director → CIF 0
  • 12
    Dawson, Bernard
    Electrician born in March 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-10-26 ~ 2004-12-14
    OF - Director → CIF 0
  • 13
    Biscomb, Mary
    Individual
    Officer
    icon of calendar 2003-10-03 ~ 2012-12-13
    OF - Secretary → CIF 0
  • 14
    Dobson, Anthony Robert Martin
    Director born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-12-14 ~ 2020-01-24
    OF - Director → CIF 0
    Dobson, Anthony Robert Martin
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-12-13 ~ 2020-01-24
    OF - Secretary → CIF 0
  • 15
    Chambers, Michael James
    Individual
    Officer
    icon of calendar 1995-10-26 ~ 2001-05-31
    OF - Secretary → CIF 0
  • 16
    Gardner, Michelle Louise
    Individual
    Officer
    icon of calendar 2001-05-31 ~ 2002-11-21
    OF - Secretary → CIF 0
  • 17
    Wells, Ciaran
    Councillor born in November 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-02 ~ 2014-06-05
    OF - Director → CIF 0
  • 18
    Britcliffe, Peter
    Teacher born in May 1950
    Individual
    Officer
    icon of calendar 1999-07-13 ~ 2000-11-27
    OF - Director → CIF 0
  • 19
    BARNFIELD GROUP LIMITED - 2012-10-22
    icon of address8, Kenyon Road, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    574 GBP2019-12-31
    Person with significant control
    2020-02-06 ~ 2020-02-14
    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
  • 20
    icon of addressScaitcliffe House, Ormerod Street, Accrington, England
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-01-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 21
    BARNFIELD CONTRACTORS (UK) LIMITED - now
    BARNFIELD HOLDINGS LIMITED - 2004-02-26
    BARNFIELD CONTRACTORS (UK) LIMITED - 2004-02-02
    icon of address8, Kenyon Road, Brierfield, Nelson, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,746,444 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2020-02-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

GLOBE ENTERPRISES LIMITED

Previous name
PALLIASSE LIMITED - 1995-06-09
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
6,758 GBP2024-12-31
8,322 GBP2023-12-31
Investment Property
7,772,500 GBP2024-12-31
7,797,500 GBP2023-12-31
Fixed Assets
7,779,258 GBP2024-12-31
7,805,822 GBP2023-12-31
Total Inventories
1,177,045 GBP2024-12-31
1,177,863 GBP2023-12-31
Debtors
180,057 GBP2024-12-31
164,650 GBP2023-12-31
Cash at bank and in hand
168,305 GBP2024-12-31
201,071 GBP2023-12-31
Current Assets
1,525,407 GBP2024-12-31
1,543,584 GBP2023-12-31
Creditors
Current
195,653 GBP2024-12-31
174,814 GBP2023-12-31
Net Current Assets/Liabilities
1,329,754 GBP2024-12-31
1,368,770 GBP2023-12-31
Total Assets Less Current Liabilities
9,109,012 GBP2024-12-31
9,174,592 GBP2023-12-31
Creditors
Non-current
3,200,000 GBP2024-12-31
3,200,000 GBP2023-12-31
Net Assets/Liabilities
5,909,012 GBP2024-12-31
5,974,592 GBP2023-12-31
Equity
Called up share capital
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Retained earnings (accumulated losses)
5,906,012 GBP2024-12-31
5,971,592 GBP2023-12-31
Equity
5,909,012 GBP2024-12-31
5,974,592 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
40,411 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
33,653 GBP2024-12-31
32,089 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,564 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
6,758 GBP2024-12-31
8,322 GBP2023-12-31
Investment Property - Fair Value Model
7,772,500 GBP2024-12-31
7,797,500 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
101,794 GBP2024-12-31
Amounts falling due within one year, Current
46,950 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
78,263 GBP2024-12-31
Amounts falling due within one year, Current
117,700 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
180,057 GBP2024-12-31
Amounts falling due within one year, Current
164,650 GBP2023-12-31
Trade Creditors/Trade Payables
Current
74,645 GBP2024-12-31
75,523 GBP2023-12-31
Other Taxation & Social Security Payable
Current
49,004 GBP2024-12-31
34,250 GBP2023-12-31
Other Creditors
Current
72,004 GBP2024-12-31
65,041 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
3,200,000 GBP2024-12-31
3,200,000 GBP2023-12-31
Bank Borrowings
Secured
3,200,000 GBP2024-12-31
3,200,000 GBP2023-12-31

Related profiles found in government register
  • GLOBE ENTERPRISES LIMITED
    Info
    PALLIASSE LIMITED - 1995-06-09
    Registered number 03011318
    icon of addressThe Globe Centre, St James Square, Accrington, Lancashire BB5 0RE
    PRIVATE LIMITED COMPANY incorporated on 1995-01-18 (30 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • GLOBE ENTERPRISES LIMITED
    S
    Registered number 03011318
    icon of addressThe Globe Centre, St James Square, Accrington, Lancashire, England, BB5 0RE
    Private Limited Dcompany in Registrar Of Companies For England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Globe Centre, St James Square, Accrington, Lancashire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - 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.