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 2
  • 1
    Walker, Jurg Marcel
    Born in May 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-09-22 ~ now
    OF - Director → CIF 0
  • 2
    Ramsden, Terence Philip
    Born in January 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-09-22 ~ now
    OF - Director → CIF 0
    Mr Terence Philip Ramsden
    Born in January 1952
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
Ceased 19
  • 1
    Davies, John Michael
    Manager born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1997-04-07 ~ 2001-03-06
    OF - Director → CIF 0
  • 2
    Oakes, Stephen Vaughan
    Director born in December 1955
    Individual
    Officer
    icon of calendar 2004-03-10 ~ 2009-09-16
    OF - Director → CIF 0
  • 3
    Pearson, Stephen
    Individual
    Officer
    icon of calendar 1997-04-11 ~ 2004-03-10
    OF - Secretary → CIF 0
  • 4
    Edelman, Gary Steven
    Computer Consultant born in April 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-09-09 ~ 2002-05-23
    OF - Director → CIF 0
  • 5
    Jones, Gareth Wynne
    Director born in November 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-09 ~ 2004-03-10
    OF - Director → CIF 0
  • 6
    Kiely, Michael
    Director born in December 1952
    Individual
    Officer
    icon of calendar 1996-09-09 ~ 2004-03-10
    OF - Director → CIF 0
  • 7
    Weller, William Nigel Valentine
    Director born in February 1949
    Individual (18 offsprings)
    Officer
    icon of calendar 2004-03-10 ~ 2021-03-23
    OF - Director → CIF 0
    Mr William Nigel Valentine Weller
    Born in February 1949
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2018-03-05 ~ 2021-03-25
    PE - Has significant influence or controlCIF 0
  • 8
    Holt, Philip James Eric
    Accountant born in October 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-05 ~ 2003-12-31
    OF - Director → CIF 0
  • 9
    Knifton, Leo Ernest Vaughan
    Director born in February 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-03-10 ~ 2021-03-23
    OF - Director → CIF 0
    Mr Leo Ernest Vaughan Knifton
    Born in February 1954
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-03-05 ~ 2021-03-25
    PE - Has significant influence or controlCIF 0
  • 10
    Cotton, Anthony Geoffrey
    Company Director born in September 1950
    Individual
    Officer
    icon of calendar 1998-03-13 ~ 2000-12-31
    OF - Director → CIF 0
  • 11
    Eden Corporate Services Limited
    Individual
    Officer
    icon of calendar 1996-08-27 ~ 1996-09-09
    OF - Nominee Director → CIF 0
  • 12
    Simmonds, Stephen William
    Accountant born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-28 ~ 2002-08-16
    OF - Director → CIF 0
  • 13
    Toynton, Peter Anthony
    Director born in August 1943
    Individual
    Officer
    icon of calendar 1997-05-07 ~ 2004-03-10
    OF - Director → CIF 0
  • 14
    Murray-obodynski, Richard Alan
    Director born in February 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-03-23 ~ 2023-09-06
    OF - Director → CIF 0
  • 15
    Waksman, Alan
    Director born in January 1941
    Individual
    Officer
    icon of calendar 2002-05-07 ~ 2004-03-10
    OF - Director → CIF 0
  • 16
    Crabbe, Philip Richard
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-09 ~ 1997-04-11
    OF - Secretary → CIF 0
  • 17
    icon of addressThe Quadrant, 118 London Road, Kingston, Surrey
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1996-08-27 ~ 1996-09-09
    PE - Nominee Secretary → CIF 0
  • 18
    MONICO TUNLEY LIMITED - now
    STEVE MONICO LIMITED - 2023-04-05
    icon of address19, Goldington Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    397,249 GBP2024-04-30
    Officer
    2021-03-26 ~ 2022-06-28
    PE - Secretary → CIF 0
  • 19
    CORIN COMPUTERS LIMITED - 1990-08-29
    icon of addressFinsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents, 158 offsprings)
    Equity (Company account)
    1,002 GBP2019-03-31
    Officer
    2004-03-10 ~ 2021-03-23
    PE - Secretary → CIF 0
parent relation
Company in focus

SBS GROUP LIMITED

Previous names
SUNLAZER LIMITED - 1996-09-20
SBS GROUP (HOLDINGS) LIMITED - 1997-03-24
SBS GROUP PLC - 2009-04-22
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
236,788 GBP2024-08-31
236,788 GBP2023-08-31
Fixed Assets - Investments
423,127,125 GBP2024-08-31
364,563,093 GBP2023-08-31
Fixed Assets
423,363,913 GBP2024-08-31
364,799,881 GBP2023-08-31
Debtors
1,101,369 GBP2024-08-31
1,100,402 GBP2023-08-31
Cash at bank and in hand
79 GBP2024-08-31
79 GBP2023-08-31
Current Assets
1,101,448 GBP2024-08-31
1,100,481 GBP2023-08-31
Net Current Assets/Liabilities
739,266 GBP2024-08-31
742,798 GBP2023-08-31
Total Assets Less Current Liabilities
424,103,179 GBP2024-08-31
365,542,679 GBP2023-08-31
Net Assets/Liabilities
318,759,791 GBP2024-08-31
274,840,541 GBP2023-08-31
Equity
Called up share capital
905,326 GBP2024-08-31
905,326 GBP2023-08-31
Share premium
9,184,396 GBP2024-08-31
9,184,396 GBP2023-08-31
Revaluation reserve
422,893,198 GBP2024-08-31
364,328,198 GBP2023-08-31
364,328,198 GBP2022-08-31
Retained earnings (accumulated losses)
-114,223,129 GBP2024-08-31
-99,577,379 GBP2023-08-31
Equity
318,759,791 GBP2024-08-31
274,840,541 GBP2023-08-31
Average Number of Employees
22023-09-01 ~ 2024-08-31
22022-09-01 ~ 2023-08-31
Intangible Assets - Gross Cost
Other than goodwill
236,788 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
0 GBP2023-08-31
Intangible Assets
Other than goodwill
236,788 GBP2024-08-31
236,788 GBP2023-08-31
Investments in group undertakings and participating interests
228,002,125 GBP2024-08-31
228,003,093 GBP2023-08-31
Other Investments Other Than Loans
195,125,000 GBP2024-08-31
136,560,000 GBP2023-08-31
Amounts invested in assets
Non-current
423,127,125 GBP2024-08-31
364,563,093 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
60,000 GBP2024-08-31
60,000 GBP2023-08-31
Other Debtors
Amounts falling due within one year
1,041,369 GBP2024-08-31
1,040,402 GBP2023-08-31
Debtors
Amounts falling due within one year, Current
1,101,369 GBP2024-08-31
Current, Amounts falling due within one year
1,100,402 GBP2023-08-31
Bank Borrowings/Overdrafts
Current
1 GBP2024-08-31
1 GBP2023-08-31
Trade Creditors/Trade Payables
Current
358,624 GBP2024-08-31
358,625 GBP2023-08-31
Other Taxation & Social Security Payable
Current
-15,083 GBP2024-08-31
-15,083 GBP2023-08-31
Other Creditors
Current
18,640 GBP2024-08-31
14,140 GBP2023-08-31
Creditors
Current
362,182 GBP2024-08-31
357,683 GBP2023-08-31

Related profiles found in government register
  • SBS GROUP LIMITED
    Info
    SUNLAZER LIMITED - 1996-09-20
    SBS GROUP (HOLDINGS) LIMITED - 1996-09-20
    SBS GROUP PLC - 1996-09-20
    Registered number 03241871
    icon of addressLakeview House, 4 Woodbrook Crescent, Billericay, Essex CM12 0EQ
    PRIVATE LIMITED COMPANY incorporated on 1996-08-27 (29 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-27
    CIF 0
  • SBS GROUP LIMITED
    S
    Registered number 03241871
    icon of addressOffice 3.11, 3rd Floor, 46 New Broad Street, London, England, EC2M 1JH
    CIF 1
  • SBS GROUP LIMITED
    S
    Registered number missing
    icon of address46 Office 3.11, 3rd Floor, 46 New Broad Street, London, England, EC2M 1JH
    Limited Company
    CIF 2
  • SBS GROUP LIMITED
    S
    Registered number missing
    icon of addressField Head, Field Head, Huddersfield, England, HD5 0JH
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressLakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address68 Manchester Road, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,792 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address68 Manchester Road, Blackpool, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    SBS ASBESTOS LTD - 2019-04-18
    CLARITAS ASBESTOS SERVICES LTD - 2015-11-06
    icon of addressXl Business Solutions Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,420 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-03-23
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    HELIUM MIRACLE 222 LIMITED - 2022-06-28
    icon of addressLakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-06-15
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    icon of addressLakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -715,303 GBP2024-06-29
    Person with significant control
    icon of calendar 2022-05-25 ~ 2023-08-21
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    RIGHT CROWD PLACE LIMITED - 2015-02-04
    icon of addressDean Park House, Dean Park Crescent, Bournemouth, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -60,507 GBP2022-01-31
    Officer
    icon of calendar 2023-03-13 ~ 2023-03-13
    CIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.