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
    Abu Sheikha, Taisir Mahmoud Mousa
    Born in July 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-20 ~ now
    OF - Director → CIF 0
  • 2
    Abusheikha, Omar Mahmood Moosa
    Born in February 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-21 ~ now
    OF - Director → CIF 0
    Mr Omar Mahmood Moosa Abusheikha
    Born in February 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    Abu Sheikha, Ziad Mahmoud Mousa
    Born in July 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-03-20 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Pearson, Geoffrey Stuart
    Accountant born in August 1947
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2005-08-08
    OF - Director → CIF 0
  • 2
    Mr Taisir Abusheikha
    Born in July 1973
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-04-26
    PE - Has significant influence or controlCIF 0
  • 3
    Keeble, Christopher John
    Sales Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-07 ~ 2000-12-31
    OF - Director → CIF 0
  • 4
    Haggett-king, Christopher Clive
    Consultant born in May 1958
    Individual
    Officer
    icon of calendar 2003-05-01 ~ 2004-06-14
    OF - Director → CIF 0
  • 5
    Byrne, Phillip Maurice
    Director born in June 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 1996-03-29 ~ 2018-03-20
    OF - Director → CIF 0
    Byrne, Phillip Maurice
    Director
    Individual (17 offsprings)
    Officer
    icon of calendar 1996-03-29 ~ 2003-01-27
    OF - Secretary → CIF 0
    Mr Phillip Maurice Byrne
    Born in June 1958
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    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
  • 6
    Mr Ziad Mahmoud Mousa Abu Sheikha
    Born in July 1960
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-03-20 ~ 2018-04-26
    PE - Has significant influence or controlCIF 0
  • 7
    Tennent, Emma
    Director born in May 1976
    Individual
    Officer
    icon of calendar 2004-04-05 ~ 2010-12-23
    OF - Director → CIF 0
    Tennent, Emma
    Director
    Individual
    Officer
    icon of calendar 2003-01-27 ~ 2010-12-23
    OF - Secretary → CIF 0
  • 8
    Dunn, Gregory Neil Warrick
    Operations Director born in April 1959
    Individual
    Officer
    icon of calendar 2007-05-21 ~ 2013-08-30
    OF - Director → CIF 0
  • 9
    Roche, Patrick Joseph
    Pharmacist born in October 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 2013-08-21
    OF - Director → CIF 0
  • 10
    HALLMINE LIMITED - 1992-06-24
    icon of addressWilloughby House, 20 Low Pavement, Nottingham, Nottinghamshire
    Active Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1996-02-27 ~ 1996-04-01
    PE - Secretary → CIF 0
  • 11
    icon of address80 Mount Street, Nottingham
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1996-02-27 ~ 1996-03-29
    PE - Director → CIF 0
parent relation
Company in focus

B.R. PHARMACEUTICALS LIMITED

Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Intangible Assets
27,867 GBP2024-12-31
13,757 GBP2023-12-31
Property, Plant & Equipment
853,700 GBP2024-12-31
870,439 GBP2023-12-31
Fixed Assets
881,567 GBP2024-12-31
884,196 GBP2023-12-31
Total Inventories
531,886 GBP2024-12-31
243,992 GBP2023-12-31
Debtors
1,828,921 GBP2024-12-31
1,805,335 GBP2023-12-31
Cash at bank and in hand
2,748,007 GBP2024-12-31
2,201,396 GBP2023-12-31
Current Assets
5,108,814 GBP2024-12-31
4,250,723 GBP2023-12-31
Net Current Assets/Liabilities
4,020,717 GBP2024-12-31
3,376,126 GBP2023-12-31
Total Assets Less Current Liabilities
4,902,284 GBP2024-12-31
4,260,322 GBP2023-12-31
Net Assets/Liabilities
4,647,257 GBP2024-12-31
4,010,130 GBP2023-12-31
Equity
Called up share capital
70,000 GBP2024-12-31
70,000 GBP2023-12-31
Share premium
20,000 GBP2024-12-31
20,000 GBP2023-12-31
Revaluation reserve
360,016 GBP2024-12-31
360,016 GBP2023-12-31
Retained earnings (accumulated losses)
4,197,241 GBP2024-12-31
3,560,114 GBP2023-12-31
Equity
4,647,257 GBP2024-12-31
4,010,130 GBP2023-12-31
Average Number of Employees
152024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
49,787 GBP2024-12-31
40,787 GBP2023-12-31
Intangible assets - Disposals
-8,818 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
21,920 GBP2024-12-31
27,030 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
3,708 GBP2024-01-01 ~ 2024-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
-8,818 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
573,580 GBP2024-12-31
573,580 GBP2023-12-31
Plant and equipment
608,155 GBP2024-12-31
559,218 GBP2023-12-31
Motor cars
41,750 GBP2024-12-31
41,750 GBP2023-12-31
Furniture and fittings
43,731 GBP2024-12-31
43,731 GBP2023-12-31
Computers
63,209 GBP2024-12-31
62,532 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,330,425 GBP2024-12-31
1,280,811 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-9,735 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-9,735 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
373,108 GBP2024-12-31
324,393 GBP2023-12-31
Motor cars
16,526 GBP2024-12-31
5,074 GBP2023-12-31
Furniture and fittings
28,657 GBP2024-12-31
25,645 GBP2023-12-31
Computers
58,434 GBP2024-12-31
55,260 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
476,725 GBP2024-12-31
410,372 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
58,450 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,012 GBP2024-01-01 ~ 2024-12-31
Computers
3,174 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
76,088 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-9,735 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-9,735 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
573,580 GBP2024-12-31
573,580 GBP2023-12-31
Plant and equipment
235,047 GBP2024-12-31
234,825 GBP2023-12-31
Motor cars
25,224 GBP2024-12-31
36,676 GBP2023-12-31
Furniture and fittings
15,074 GBP2024-12-31
18,086 GBP2023-12-31
Computers
4,775 GBP2024-12-31
7,272 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
702,649 GBP2024-12-31
791,145 GBP2023-12-31
Prepayments/Accrued Income
Amounts falling due within one year
126,041 GBP2024-12-31
57,179 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,035,163 GBP2024-12-31
979,030 GBP2023-12-31
Debtors
Amounts falling due within one year
1,828,921 GBP2024-12-31
1,805,335 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
392,151 GBP2024-12-31
433,086 GBP2023-12-31

Related profiles found in government register
  • B.R. PHARMACEUTICALS LIMITED
    Info
    Registered number 03164815
    icon of addressClayton Wood Close, West Park Ring Road, Leeds, West Yorkshire LS16 6QE
    PRIVATE LIMITED COMPANY incorporated on 1996-02-27 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • B.R. PHARMACEUTICALS LIMITED
    S
    Registered number 03164815
    icon of addressClayton Wood Close, West Park Ring Road, Leeds, England, LS16 6QE
    Limited Company in England And Wales
    CIF 1
  • B.R. PHARMACEUTICALS LIMITED
    S
    Registered number 03164815
    icon of addressClayton Wood Close, West Park Ring Road, Leeds, West Yorkshire, England, LS16 6QE
    Limited Company in England And Wales
    CIF 2
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address11 Park Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,800 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressClayton Wood Close, West Park Ring Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressClayton Wood Close, West Park Ring Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressClayton Wood Close, West Park Ring Road, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.