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
    Douglas, Alison
    Born in January 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
    Ms Alison Douglas
    Born in January 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-08-09 ~ 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
  • 2
    Douglas, Phillip Anthony
    Born in January 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-09 ~ now
    OF - Director → CIF 0
    Mr Phillip Anthony Douglas
    Born in January 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-08-09 ~ 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
Ceased 10
  • 1
    Brown, Jeffrey Richard, Professor
    Universityprovice Chancellor born in June 1945
    Individual
    Officer
    icon of calendar 1998-04-02 ~ 2000-01-28
    OF - Director → CIF 0
  • 2
    Burns, Ian Maurice
    University Pro Vice Chancellor born in January 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-02 ~ 2000-01-28
    OF - Director → CIF 0
  • 3
    Thomas, Keith Robert, Dr
    Microbiologist born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-02 ~ 2024-08-09
    OF - Director → CIF 0
    Thomas, Keith Robert, Dr
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-31 ~ 2024-08-09
    OF - Secretary → CIF 0
    Dr Keith Robert Thomas
    Born in November 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-09
    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
    Usher, St John
    Lecturer born in November 1964
    Individual
    Officer
    icon of calendar 1998-04-02 ~ 2014-06-04
    OF - Director → CIF 0
  • 5
    Sneddon, John Mason, Doctor
    Dean born in April 1941
    Individual
    Officer
    icon of calendar 1998-04-02 ~ 2000-01-28
    OF - Director → CIF 0
  • 6
    Pacey, John David
    Individual
    Officer
    icon of calendar 1998-04-02 ~ 2000-01-28
    OF - Secretary → CIF 0
  • 7
    WATSON BURTON DIRECTORS LIMITED - 1991-11-15
    BASICNAME LIMITED - 1991-07-25
    icon of address20 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    1996-12-31 ~ 1998-04-02
    PE - Director → CIF 0
  • 8
    icon of address1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 14 offsprings)
    Officer
    1996-12-31 ~ 1996-12-31
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address1 Saville Chambers, 5 North Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    1996-12-31 ~ 1996-12-31
    PE - Nominee Director → CIF 0
  • 10
    PROOFHAPPY LIMITED - 1991-07-25
    WATSON BURTON SECRETARIES LIMITED - 1991-11-15
    icon of address20 Collingwood Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    1996-12-31 ~ 1998-04-02
    PE - Secretary → CIF 0
parent relation
Company in focus

BREWLAB LIMITED

Standard Industrial Classification
71200 - Technical Testing And Analysis
Brief company account
Property, Plant & Equipment
40,614 GBP2024-07-31
48,719 GBP2023-07-31
Total Inventories
12,572 GBP2024-07-31
13,674 GBP2023-07-31
Debtors
225,738 GBP2024-07-31
230,703 GBP2023-07-31
Cash at bank and in hand
68,899 GBP2024-07-31
61,808 GBP2023-07-31
Current Assets
307,209 GBP2024-07-31
306,185 GBP2023-07-31
Creditors
Current
215,761 GBP2024-07-31
181,409 GBP2023-07-31
Net Current Assets/Liabilities
91,448 GBP2024-07-31
124,776 GBP2023-07-31
Total Assets Less Current Liabilities
132,062 GBP2024-07-31
173,495 GBP2023-07-31
Creditors
Non-current
14,263 GBP2024-07-31
19,821 GBP2023-07-31
Net Assets/Liabilities
117,799 GBP2024-07-31
153,674 GBP2023-07-31
Equity
Called up share capital
12 GBP2024-07-31
12 GBP2023-07-31
Share premium
47,615 GBP2024-07-31
47,615 GBP2023-07-31
Retained earnings (accumulated losses)
70,164 GBP2024-07-31
106,039 GBP2023-07-31
Equity
117,799 GBP2024-07-31
153,674 GBP2023-07-31
Average Number of Employees
122023-08-01 ~ 2024-07-31
162022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
326,654 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
286,040 GBP2024-07-31
277,935 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
8,105 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Plant and equipment
40,614 GBP2024-07-31
48,719 GBP2023-07-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
103,321 GBP2024-07-31
Current, Amounts falling due within one year
94,575 GBP2023-07-31
Other Debtors
Amounts falling due within one year, Current
122,417 GBP2024-07-31
Current, Amounts falling due within one year
136,128 GBP2023-07-31
Debtors
Amounts falling due within one year, Current
225,738 GBP2024-07-31
Current, Amounts falling due within one year
230,703 GBP2023-07-31
Bank Borrowings/Overdrafts
Current
10,770 GBP2024-07-31
10,192 GBP2023-07-31
Trade Creditors/Trade Payables
Current
31,534 GBP2024-07-31
25,934 GBP2023-07-31
Other Taxation & Social Security Payable
Current
35,783 GBP2024-07-31
30,842 GBP2023-07-31
Other Creditors
Current
137,674 GBP2024-07-31
114,441 GBP2023-07-31
Bank Borrowings/Overdrafts
Non-current
14,263 GBP2024-07-31
19,821 GBP2023-07-31

  • BREWLAB LIMITED
    Info
    Registered number 03297769
    icon of address1 West Quay Court, Sunderland Enterprise Park, Sunderland, Tyne And Wear SR5 2TE
    PRIVATE LIMITED COMPANY incorporated on 1996-12-31 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.